Rowley Drive
Cranleigh
Surrey
GU6 8PN
Secretary Name | Isaac Amakye Mensah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Alderney Gardens Northolt Middlesex UB5 5BS |
Director Name | Neil Jeffery Skidell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 28f 21 West Street New York New York 1006 United States |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 15 Devonshire Square London EC2M 4YW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2009 | Appointment terminated director neil skidell (1 page) |
27 February 2009 | Application for striking-off (1 page) |
13 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
19 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
27 September 2006 | Full accounts made up to 30 June 2006 (12 pages) |
23 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
15 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page) |
22 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
27 September 2002 | Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
3 July 2002 | Incorporation (17 pages) |