London
NW5 3DA
Secretary Name | Mr Luke Benjamin Daniel Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Burnhill House Norman Street London EC1V 3PQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (1 page) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
11 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
10 October 2005 | Director's particulars changed (1 page) |
29 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
4 November 2004 | Return made up to 23/09/04; full list of members (5 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Resolutions
|
9 January 2004 | Memorandum and Articles of Association (15 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 6-8 underwood street london N1 7JQ (1 page) |