London
W1U 3RX
Secretary Name | Terry McMillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitecroft Perry Street Chislehurst Kent BR7 6HA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
18 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
29 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
22 October 2004 | Ad 24/06/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 September 2004 | Return made up to 23/06/04; full list of members (5 pages) |
4 August 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 120 east road london N1 6AA (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |