London
NW3 6RA
Director Name | Mr Charles William Alexander Skinner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Cottage Fullers Road Rowledge Farnham Surrey GU10 4JZ |
Secretary Name | Mr Charles William Alexander Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Cottage Fullers Road Rowledge Farnham Surrey GU10 4JZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Glyn House 16 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
21 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
22 October 2003 | Company name changed castellain developments LIMITED\certificate issued on 22/10/03 (2 pages) |
16 October 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
15 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
9 October 2002 | New director appointed (2 pages) |