Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director Name | Mr Jeremy William Sharman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 August 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Harborough Hill House Gretton Northamptonshire NN17 3DD |
Secretary Name | Mr Stephen Michael Bough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 3rd Floor Minerva House 3-5 Montague Close London SE1 9DH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2004 | Application for striking-off (1 page) |
3 June 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: royal london house 22-25 finsbury square, london EC2A 1DX (1 page) |
28 May 2003 | Ad 21/05/03--------- £ si [email protected]=28 £ ic 1/29 (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Company name changed dmwsl 397 LIMITED\certificate issued on 20/05/03 (2 pages) |
5 December 2002 | Incorporation (32 pages) |