London
W1V 1PB
Secretary Name | Rest Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 November 2004) |
Correspondence Address | 5 Wigmore Street London W1V 1PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Reit Asset Management 5 Wigmore Street London W1U 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Return made up to 19/06/04; full list of members
|
2 July 2004 | Application for striking-off (1 page) |
13 January 2004 | Resolutions
|
8 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Particulars of mortgage/charge (7 pages) |
9 August 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New director appointed (21 pages) |
19 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |