London
SW1P 1JP
Secretary Name | Joseph Malcolm Chamberlain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 104 Rochester Row London SW1P 1JP |
Secretary Name | Charles Ernest Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 769a High Road Seven Kings Ilford Essex IG3 8RW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 104 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
22 April 2002 | Company name changed tick tack LIMITED\certificate issued on 22/04/02 (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |