South Cerney
Glos
GL7 5TG
Wales
Secretary Name | Mrs Julie Ann Andrews |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kingfisher Place South Cerney Cirencester Gloucestershire GL7 5TG Wales |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Almeda House, 90-100 Sydney Street, Chelsea London SW3 6NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2004 | Application for striking-off (1 page) |
26 February 2004 | Return made up to 03/02/04; full list of members
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New director appointed (1 page) |
3 February 2003 | Incorporation (11 pages) |