Oxford
OX4 2DU
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 July 2006) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Durweston Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 25 July 2006) |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2006 | Application for striking-off (1 page) |
21 September 2005 | Return made up to 21/03/05; full list of members (6 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: london law secretarial LIMITED 69 southampton row london WC1B 4ET (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
1 April 2004 | Return made up to 21/03/04; full list of members (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 10 snow hill london EC1A 2AL (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
23 September 2003 | Memorandum and Articles of Association (13 pages) |
18 September 2003 | Company name changed de facto 1050 LIMITED\certificate issued on 18/09/03 (2 pages) |
21 March 2003 | Incorporation (16 pages) |