6 Portland Place
Bath
BA1 2RU
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 February 2005) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | Gary Patrick Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 May 2003) |
Role | Consultant |
Correspondence Address | 51a Beaumont Road Chiswick London W4 5AL |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 6th Floor Abford House Wilton Road Victoria London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,956 |
Cash | £560 |
Current Liabilities | £4,516 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2004 | Application for striking-off (1 page) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 November 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
7 November 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
28 October 2003 | Return made up to 24/06/03; full list of members (6 pages) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 51A beaumont road chiswick london W4 5AL (1 page) |
11 June 2003 | New secretary appointed (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
24 June 2002 | Incorporation (10 pages) |