101 Amies Street
London
SW11 2JW
Secretary Name | Paul Julian Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2003(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 81 Prices Court Cotton Row Battersea London SW11 3YS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Flat 8a The Village 101 Amies Street London SW11 2JW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Voluntary strike-off action has been suspended (1 page) |
19 August 2003 | Voluntary strike-off action has been suspended (1 page) |
21 July 2003 | Application for striking-off (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 May 2003 | New director appointed (2 pages) |
13 April 2003 | Incorporation (10 pages) |