Dolphin Square Pimlico
London
SW1V 3LL
Director Name | Richard Walters |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 40 Hurst Street Oxford Oxfordshire OX4 1HD |
Secretary Name | Neil James Kitcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 February 2006) |
Role | Secretary |
Correspondence Address | 105 Frobisher House Dolphin Square Pimlico London SW1V 3LL |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 61 Malmains Way Beckenham Kent BR3 6SB |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£978 |
Cash | £30,466 |
Current Liabilities | £440,898 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2005 | Application for striking-off (1 page) |
15 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
10 August 2004 | Return made up to 30/06/04; full list of members
|
31 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: www.buy-this-company-name.com 29 harley street london london W1G 9QR (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Secretary resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: suite b, 29 harley street london W1G 9QR (1 page) |