Blakesware Manor
Wareside
Hertfordshire
SG12 7RD
Secretary Name | Nichole Bowman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 1 The Colonnades Wilton Way London E8 3EE |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 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 | 05 March 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Unit C3l, Metropolitan Wharf Wapping Wall London E1W 3SS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
18 March 2003 | Secretary resigned (1 page) |