London
E8 4LT
Secretary Name | Barry Peter Dudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 5th Floor 159-173 St John Street London EC1V 4QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
21 February 2006 | Return made up to 01/10/05; full list of members (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Return made up to 01/10/04; full list of members
|
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2003 | Company name changed newincco 291 LIMITED\certificate issued on 20/11/03 (2 pages) |