London
W8 4RS
Secretary Name | Emma Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 August 2008) |
Role | Business Centre Manager |
Correspondence Address | 94 Palace Gardens Terrace London W8 4RS |
Secretary Name | Robert Gipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 50 Marble House Elgin Avenue London W9 3PT |
Secretary Name | Karl Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2007) |
Role | Lawyer |
Correspondence Address | Forge House The Street Shadoxhurst Kent TN26 1LU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 64 Knightsbridge London SW1X 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2008 | Application for striking-off (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: building one chiswick park 566 chiswick high road london W4 5BE (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 April 2005 | Return made up to 26/04/05; full list of members (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: clareville house, 26-27 oxendon street, london SW1Y 4EP (1 page) |
8 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (16 pages) |