London
WC2B 4JF
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2003(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 September 2009) |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
20 June 2006 | Return made up to 12/02/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
13 September 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
7 March 2005 | Return made up to 12/02/05; full list of members (5 pages) |
23 September 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
22 July 2004 | Return made up to 12/02/04; full list of members (6 pages) |
7 April 2003 | Company name changed crushrelate LIMITED\certificate issued on 06/04/03 (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 2003 | New director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (17 pages) |