London
W2 4HD
Secretary Name | Valerie Sophia Vaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Linden Gardens London W2 4HD |
Director Name | Jill Pamela Sewell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Secretary Name | Jennifer Jane Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Algiers Road London SE13 7JE |
Registered Address | 46 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2004 | Application for striking-off (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
28 July 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members
|
25 July 2003 | Resolutions
|
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
13 January 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
2 January 2003 | Incorporation (18 pages) |