London
W1S 4HQ
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 March 2007) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Corpman (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 21 Saint Thomas Street Bristol BS1 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 June 2004 | Return made up to 10/06/04; full list of members (5 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 21 saint thomas street bristol BS1 6JS (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (3 pages) |
17 December 2003 | Resolutions
|
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (14 pages) |