58 Queens Gardens
London
W2 3AF
Secretary Name | Mathew Myers |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 08 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | Flat 4 58 Queens Gardens Bayswater London W2 3AF |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Flat 4 58 Queens Gardens London W2 3AF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 22 October |
9 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | Strike-off action suspended (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
22 December 2002 | Accounting reference date extended from 30/04/03 to 22/10/03 (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: c/o york place company services 12 york place leeds LS1 2DS (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Resolutions
|