The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Second Floor 54 Ayres Street London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
23 July 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 October 2003 | Director resigned (1 page) |