Bristol
BS8 2XN
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Cornhill Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 February 2004) |
Correspondence Address | St Pauls House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 February 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2016 | Notice of final account prior to dissolution (1 page) |
8 July 2016 | Return of final meeting of creditors (1 page) |
14 February 2014 | Amending court order (3 pages) |
12 February 2014 | Registered office address changed from Lees House 21 Dyke Road Brighton East Sussex BN1 3GD on 12 February 2014 (2 pages) |
16 January 2014 | Restoration by order of the court (2 pages) |
29 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2011 | Final Gazette dissolved following liquidation (1 page) |
29 June 2011 | Notice of final account prior to dissolution (1 page) |
29 June 2011 | Return of final meeting of creditors (1 page) |
25 May 2011 | Insolvency:miscellaneous - secretary of states certificate of release of liquidator (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 27 old gloucester street london WC1N 3XX (1 page) |
21 January 2004 | Appointment of a liquidator (1 page) |
9 January 2004 | Order of court to wind up (2 pages) |
1 December 2003 | Court order notice of winding up (2 pages) |
7 October 2003 | Return made up to 03/07/03; full list of members (6 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New director appointed (4 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: flat 20 warren house beckford close warwick road london W14 8TT (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (6 pages) |