London
W1G 7DU
Secretary Name | C E D Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 July 2005) |
Correspondence Address | 4th Floor 33 Cavendish Square London W1M 9HF |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 4th Floor 33 Cavendish Square London W1M 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 9 upper berkeley street london W1H 7QA (1 page) |
11 December 2003 | Ad 20/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 9 upper berkeley street london W1H 7AQ (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |