Tunworth Crescent
London
SW15 4PQ
Secretary Name | Jeffrey Everard Charles Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(6 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 8 Southampton Place London WC1A 2EA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Southampton Place London WC1A 2EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2007 | Restoration by order of the court (3 pages) |
28 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Company name changed clevertown LIMITED\certificate issued on 08/07/03 (3 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 120 east road london N1 6AA (1 page) |