London
W1H 7AL
Director Name | Cumberland Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 January 2004) |
Correspondence Address | One Great Cumberland Place London W1H 7AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 2 3rd Floor 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Application for striking-off (1 page) |
17 August 2002 | New director appointed (2 pages) |
6 August 2002 | Memorandum and Articles of Association (16 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Registered office changed on 02/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
5 July 2002 | Incorporation (17 pages) |