Danby
Vt05739
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 September 2009) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Director Name | Annabel Scovell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2007) |
Role | Recruitment Consultant |
Correspondence Address | 6 The Hall Barns Furneux Pelham, Buntingford Stevenage SG9 0TR |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 September 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 June 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
9 May 2005 | Return made up to 14/01/05; full list of members (7 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 150 minories london EC3N 1LS (1 page) |
4 February 2004 | New director appointed (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
14 January 2004 | Incorporation (11 pages) |