Hampstead
London
NW3 7QA
Secretary Name | John Millers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year (closed 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Walk Surbiton Surrey KT5 8NJ |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 25 Pine Walk Surbiton Surrey KT5 8NJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2003 | Application for striking-off (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |