Hereford Road
London
W2 4PD
Secretary Name | Perception Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 June 2009) |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | David Farrell Gear |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 30 Buckingham Road Oakham Leicestershire LE15 6RX |
Director Name | Miss Natalie Irene Kennedy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2006) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sanford House Skeet Hill Lane Chelsfield Orpington Kent BR6 7RX |
Secretary Name | Devereux Montagu Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | One Great Cumberland Place London W1H 7AL |
Registered Address | 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2009 | Completion of winding up (1 page) |
6 November 2006 | Order of court to wind up (1 page) |
27 July 2006 | Director resigned (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Return made up to 21/01/06; full list of members (7 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 October 2005 | New director appointed (4 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (4 pages) |
21 October 2005 | Company name changed agribusiness technology finance LIMITED\certificate issued on 21/10/05 (2 pages) |
24 March 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 21/01/05; full list of members (5 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: suite 5 city business centre 2 london wall building london EC2M 5UU (1 page) |
30 July 2004 | Director resigned (1 page) |
14 June 2004 | Secretary's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |