London
W14
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2003(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 January 2005) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2003(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 January 2005) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 July 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |