Pembley Green
Copthorne
West Sussex
RH10 3LF
Director Name | Robert Condon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 33 Cheyne Place Royal Hospital Road London SW3 4HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Saint Jamess Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2003 | Director resigned (1 page) |
29 May 2003 | Application for striking-off (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 36 dover street london W1X 3RB (1 page) |
2 March 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 27 chancery lane london WC2A 1PA (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (17 pages) |