London
SW1V 1HU
Secretary Name | Rene Brodvik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 January 2005) |
Role | Secretary |
Correspondence Address | 22 Gillingham Street London SW1V 1HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Gillingham Street London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 6-8 underwood street london N1 7JQ (1 page) |
10 June 2003 | Company name changed speed 9599 LIMITED\certificate issued on 10/06/03 (2 pages) |