12 Plumtree Court
London
EC4A 4HT
Director Name | The Mustard Entertainment Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 06 January 2004) |
Correspondence Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
Secretary Name | The Mustard Entertainment Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 06 January 2004) |
Correspondence Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2003 | Application for striking-off (1 page) |
8 April 2003 | Company name changed brannigans LIMITED\certificate issued on 08/04/03 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | Company name changed broomco (3112) LIMITED\certificate issued on 18/03/03 (2 pages) |
14 January 2003 | Incorporation (19 pages) |