London
EC1Y 2AG
Director Name | Bunhill Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 January 2008) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Andrew Rae McCance |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 51 Simpson Street London SW11 3HW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2003) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Registered Address | 30 City Road London EC1Y 2AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
8 February 2006 | Resolutions
|
21 November 2005 | Return made up to 10/07/05; full list of members
|
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 30 city road london EC1Y 2AG (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
2 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
23 March 2004 | Director's particulars changed (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Return made up to 10/07/03; full list of members (6 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
2 March 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 August 2002 | Secretary resigned (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |