St Johns Wood
London
NW8 6QE
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 04 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Secretary Name | Mr John David Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 04 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Connaught Place London W2 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2002 | Application for striking-off (1 page) |
26 June 2002 | New secretary appointed;new director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |