London
W8 7QE
Director Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Seymour Walk London SW10 9NE |
Secretary Name | Mr Nigel William Hubert Lax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Seymour Walk London SW10 9NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2005 | Application for striking-off (1 page) |
11 March 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
15 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
15 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2003 | Company name changed h b warehousing LIMITED\certificate issued on 09/09/03 (2 pages) |
11 August 2003 | Company name changed speed 9657 LIMITED\certificate issued on 11/08/03 (2 pages) |
30 July 2003 | New director appointed (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 32 davies street london W1K 4ND (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
5 June 2003 | Incorporation (18 pages) |