Edinburgh
EH9 1RJ
Scotland
Secretary Name | Anna Regaard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 21 Blacket Place Edinburgh Midlothian EH9 1RJ Scotland |
Secretary Name | Maria Miele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Invererne Gardens Forres Moray IV36 1EE Scotland |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Jaybee House 155-157a Clapham London SW4 7SY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2007 | Application for striking-off (1 page) |
16 July 2007 | Return made up to 02/06/07; full list of members
|
11 July 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 68 north street clapham london SW4 0HE (1 page) |
18 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
8 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
24 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
18 June 2002 | New secretary appointed (4 pages) |
2 June 2002 | Incorporation (17 pages) |