London
W11 3PE
Secretary Name | Charles Tryon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 February 2007) |
Role | Importer Wholesaler |
Correspondence Address | 16 Victoria Gardens London W11 3PE |
Director Name | Lord Anthony George Merrik Tryon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 February 2007) |
Role | Retired |
Correspondence Address | Fordie Lodge Comrie Crieff Perthshire PH6 2LT Scotland |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
26 August 2004 | Return made up to 09/04/04; full list of members (7 pages) |
29 September 2003 | New director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
13 May 2003 | Company name changed nightrose LIMITED\certificate issued on 13/05/03 (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |