London
W11 1BN
Secretary Name | Stephen Albert Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 February 2004) |
Role | Solicitor |
Correspondence Address | 25 Pickwick Road London SE21 7JN |
Director Name | Eliot Myerscough Walker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 30 Redcliffe Square London SW10 9JY |
Secretary Name | Mr Michael Robert Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Flat 14 6 Hyde Park Gardens London W2 2LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27a Aldridge Road Villas London W11 1BN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 48 onslow gardens london SW7 3AH (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
7 May 2002 | Memorandum and Articles of Association (14 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
6 March 2002 | Incorporation (19 pages) |