London
W4 1ET
Secretary Name | Bill Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 39 Bective Road Forest Gate London E7 0DP |
Director Name | Roger Serginson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 August 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Paddock Potkiln Lane High Holden Ashford Kent TN26 3HN |
Secretary Name | Denise Theresa Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | 37 Teviot Avenue Aveley South Ockendon Essex RM15 4QD |
Secretary Name | Mrs Martine Charis Biddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Blenheim Road London W4 1ET |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Registered Address | C/O Angermann Goddard & Loyd 26 Mount Row Mayfair London W1K 3SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2009 | Application for striking-off (1 page) |
26 August 2008 | Appointment terminated director roger serginson (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
14 February 2007 | Return made up to 24/12/06; full list of members
|
14 February 2007 | Secretary resigned;director resigned (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
21 December 2005 | Return made up to 24/12/05; full list of members (7 pages) |
23 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 March 2004 | Return made up to 24/12/03; full list of members
|
15 October 2003 | Registered office changed on 15/10/03 from: 18-20 grafton street london W1S 4DD (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New secretary appointed (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
19 February 2003 | Company name changed newincco 225 LIMITED\certificate issued on 19/02/03 (2 pages) |
24 December 2002 | Incorporation (18 pages) |