London
W1H 2LD
Secretary Name | Mr Jonathan Easton Blakesley Fish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 15 Montagu Square London W1H 2LD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Suite 5 15 Montagu Square London W1H 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2005 | Application for striking-off (1 page) |
19 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
26 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
28 October 2003 | Company name changed buckingham conferences LIMITED\certificate issued on 28/10/03 (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (1 page) |
21 October 2003 | New secretary appointed (1 page) |