London
SW11 1JJ
Director Name | Graham Ian Sherratt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 April 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | 30 Melville Road Illovo Sandton Gauteng 2146 |
Secretary Name | Kathryn Louise Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Helsthorpe Farm Crafton Leighton Buzzard Bedfordshire LU7 0QL |
Secretary Name | Mr Gary Jesson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Virginia Close Luton Bedfordshire LU2 7LX |
Registered Address | 48 Charles Street Mayfair London W1J 5EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2005 | Secretary resigned (1 page) |
1 April 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: helsthorpe farm crafton leighton buzzard bedfordshire LU7 0QL (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (1 page) |
27 June 2003 | Return made up to 10/04/03; full list of members (8 pages) |
10 April 2002 | Incorporation (16 pages) |