Wimbledon
London
SW19 8HE
Director Name | Antra Struberga |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Latvian, |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holly Park Gardens London N3 3NG |
Secretary Name | Peter James O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Havelock Road Wimbledon London SW19 8HE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 4th Floor 131-133 Cannon Street London EC4N 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2008 | Application for striking-off (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: 11TH floor 78 cannon street london EC2N 6HH (1 page) |
20 July 2007 | Return made up to 09/06/07; full list of members
|
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
14 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 June 2005 | Return made up to 09/06/05; full list of members
|
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 September 2004 | Return made up to 09/06/04; full list of members (7 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 18TH floor roylex house aldermanbury square london EC2V 7HR (1 page) |
22 July 2003 | Company name changed alba piano LIMITED\certificate issued on 20/07/03 (2 pages) |
25 June 2003 | Ad 18/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 16 saint john street london EC1M 4NT (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (14 pages) |