Ed.Pinaces De La Barra Apt.401
Punta Del Este
20000
Uruguay
Director Name | Mr Michael David Wright Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Ruta 10 Parada 38 1/2 Playa Brava Ed.Pinaces De La Barra Apt.401 Punta Del Este 20000 Uruguay |
Director Name | Alan Charles Kay |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Regina House 65 Wimpole Street London W1G 8AN |
Director Name | Edward Kay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 19a Maresfield Gow London NW3 5SN |
Director Name | Mr Andrew John Laitt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dempster Road London SW18 1AT |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2008 | Application for striking-off (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
27 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 5A riverside business park 16 lyon road merton surrey SW19 2RL (2 pages) |
12 November 2007 | Director resigned (1 page) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
24 April 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 74 aslett street london SW18 2BQ (2 pages) |
20 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
12 May 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
29 January 2005 | Return made up to 10/01/05; full list of members
|
20 February 2004 | Return made up to 10/01/04; full list of members
|
24 December 2003 | Registered office changed on 24/12/03 from: 12 leigh street london WC1H 9EW (1 page) |
28 April 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Ad 06/02/03--------- £ si 98@1=98 £ ic 6/104 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 22 dempster road london SW18 1AT (1 page) |
24 January 2003 | Ad 14/01/03--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
24 January 2003 | Director resigned (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
10 January 2003 | Incorporation (17 pages) |