London
EC1A 1HQ
Director Name | Timothy John Cooley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 July 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 July 2008) |
Correspondence Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Secretary Name | Timothy John Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2005) |
Role | Chief Financial Officer |
Correspondence Address | 30 Church Avenue East Sheen London SW14 8NN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
19 June 2007 | Location of debenture register (1 page) |
19 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 30 December 2005 (7 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Location of debenture register (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF (1 page) |
17 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 August 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
19 February 2004 | New director appointed (3 pages) |
24 November 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 September 2003 | New secretary appointed (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New director appointed (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 3RD floor 28-30 cornhill london SE9 3XE (1 page) |