32 Bolton Gardens
London
SW5 0AQ
Secretary Name | Siobhan Carmel Kathleen Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Richmond Mansions 248 Old Brompton Road London SW5 9HL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Stuart House 55 Catherine Place London SW1E 6DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
13 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 June 2004 | Return made up to 31/05/04; full list of members
|
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New secretary appointed (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Incorporation (16 pages) |