London
SW3 5QZ
Secretary Name | Juliane Du Plessis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2003(3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 11 Cheyne Walk London SW3 5QZ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 11 cheyne walk london SW3 5QZ (1 page) |
1 March 2004 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Company name changed jacobs renovations LTD\certificate issued on 05/08/03 (2 pages) |