51 Buckingham Gate
London
SW1E 6AF
Director Name | Countess Yvonne Pamela De Villele |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(same day as company formation) |
Role | PR Sales |
Correspondence Address | Apartment 801 The View 20 Palace Street London SW1E 5HS |
Secretary Name | Bell Yard Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Bell Yard London WC2A 2JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Park Nelson 1 Bell Yard London WC2A 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2002 | Application for striking-off (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Memorandum and Articles of Association (15 pages) |
15 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
4 April 2002 | Company name changed by de villele consultancy limite d\certificate issued on 04/04/02 (2 pages) |