Queen Elizabeth Street
London
SE1 2JN
Director Name | Ying Sim Seow |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 13 February 2004(3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 November 2005) |
Role | Business Executive |
Correspondence Address | 21 Barnard Gardens New Malden Surrey KT3 6QG |
Secretary Name | Mei Shan Michelle Leung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 November 2005) |
Role | Business Executive |
Correspondence Address | 204 The Circle Queen Elizabeth Street London SE1 2JN |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1st Floor 66 Shaftesbury Avenue London W1D 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
10 February 2004 | Incorporation (11 pages) |