London
SW1X 9LE
Director Name | Mr David Charles Denholm Hobley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 September 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ranelagh Avenue London SW13 0BP |
Secretary Name | The Graham Fulford Partnership (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 September 2006) |
Correspondence Address | 61 Bedford Street Leamington Spa Warwickshire CV32 5DN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 12 Hans Road London SW3 1RS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,173 |
Cash | £1,073 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2006 | Application for striking-off (1 page) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
8 March 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 February 2005 | Company name changed nectar capital LIMITED\certificate issued on 11/02/05 (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: manfield house 6TH floor 1 southampton street london WC2R 0LR (1 page) |
24 August 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Resolutions
|
23 June 2003 | Company name changed sinetque LIMITED\certificate issued on 23/06/03 (2 pages) |
11 June 2003 | Incorporation (13 pages) |