London
N4 2SR
Secretary Name | Philo Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 100a Wilberforce Road London N4 2SR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 100a Wilberforce Road London N4 2SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2008 | Application for striking-off (1 page) |
16 August 2007 | Return made up to 21/06/07; no change of members (6 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
24 March 2006 | Company name changed connery key LIMITED\certificate issued on 24/03/06 (2 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 March 2004 | Return made up to 05/03/04; full list of members (2 pages) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New secretary appointed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 113 tavistock road fleet hampshire GU51 4EZ (1 page) |