London
SW20 8TF
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 August 2005) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | Jonathan Mark Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Zenobia Mansions Queens Club Gardens London W14 9TD |
Director Name | Jonathan Mark Wilkes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 14 Zenobia Mansions Queens Club Gardens London W14 9TD |
Secretary Name | Paul Charles Peake Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 May 2004) |
Role | Company Director |
Correspondence Address | 4 Mark Terrace London SW20 8TF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Hill Street Private Equity Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 03 June 2004) |
Correspondence Address | 4 Mark Terrace London SW20 8TF |
Registered Address | 4 Mark Terrace London SW20 8TF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
27 October 2004 | Return made up to 22/07/04; full list of members
|
14 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary's particulars changed (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 56 gloucester road london SW7 4UB (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New secretary appointed (1 page) |
23 October 2003 | New secretary appointed (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
23 October 2003 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: suite 220 56 gloucester road london SW7 7UB (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (17 pages) |