Athens
11635
Foreign
Secretary Name | Millers Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 June 2009) |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mitchell Johnson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 6 Canonbury Heights West Islington London N1 3GB |
Director Name | Stuart Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 July 2005) |
Role | Chartered Certified Accountant |
Correspondence Address | 99a Theobald Street Borehamwood Hertfordshire WD6 4PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 27 New Bond Street London W1S 2RH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2009 | Application for striking-off (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
14 January 2008 | Company name changed infrablue LTD\certificate issued on 14/01/08 (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 27 new bond street london W1S 2RH (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 February 2007 | Resolutions
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 March 2006 | Ad 28/04/05--------- £ si [email protected] (2 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 May 2005 | Ad 28/04/05--------- £ si [email protected]=1225 £ ic 8774/9999 (2 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members
|
17 February 2005 | Ad 01/08/04-01/02/05 £ si [email protected]=1224 £ ic 7550/8774 (2 pages) |
30 December 2004 | Director's particulars changed (1 page) |
12 October 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
1 October 2004 | S-div 30/04/04 (1 page) |
1 October 2004 | Nc inc already adjusted 30/04/04 (1 page) |
1 October 2004 | Ad 30/04/04--------- £ si [email protected]=7549 £ ic 1/7550 (2 pages) |
1 October 2004 | Memorandum and Articles of Association (5 pages) |
1 October 2004 | Resolutions
|
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |