98 Theobalds Road
London
WC1X 8WB
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 40 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Director Name | Heather Ann Prescott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Immigration Consultant |
Correspondence Address | 8 Goda Road Littlehampton West Sussex BN17 6AS |
Secretary Name | Alexandra Carol Whitnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Jesmond Road Canvey Island Essex SS8 0AH |
Registered Address | 35 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2005 | Application for striking-off (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
21 July 2003 | Incorporation (22 pages) |