Whittox Lane
Frome
Somerset
BA11 3BZ
Secretary Name | Camilla Jane Daubeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 02 May 2003) |
Role | Finance |
Correspondence Address | 24a Cambridge Road London SW11 4RR |
Secretary Name | Alastair James Gledhill |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 April 2004) |
Role | Operations Manager |
Correspondence Address | 67b Dorothy Road Battersea London SW11 2JJ |
Secretary Name | Alastair James Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 April 2004) |
Role | Operations Manager |
Correspondence Address | 67b Dorothy Road Battersea London SW11 2JJ |
Director Name | Stacey Carl Body |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2004) |
Role | Financial Advisor |
Correspondence Address | 19 Benson Court Harston Drive Enfield Island Village London Hertfordshire EN3 6GP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 120 New Cavendish Street London W1W 6XX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
23 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | Strike-off action suspended (1 page) |
20 December 2004 | Director resigned (1 page) |
9 September 2004 | Company name changed ivan massow consulting LTD.\certificate issued on 09/09/04 (2 pages) |
18 May 2004 | Return made up to 06/02/04; full list of members (7 pages) |
10 May 2004 | Secretary resigned (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
17 September 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
18 May 2003 | New secretary appointed (1 page) |
18 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 120 new cavendish street london W1W 6XX (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 36-38 west street london WC2H 9NA (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Incorporation (19 pages) |