London
W11 3RZ
Secretary Name | Sally Eidlitz |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 88 Holland Park London W11 3RZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 August 2004 | Dissolved (1 page) |
---|---|
27 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2003 | Appointment of a voluntary liquidator (1 page) |
13 June 2003 | Statement of affairs (6 pages) |
13 June 2003 | Resolutions
|
19 May 2003 | Registered office changed on 19/05/03 from: 6 clarendon road london W11 3AA (1 page) |
11 September 2002 | Ad 02/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 31 corsham street london N1 6DR (1 page) |