London
NW4 1HP
Secretary Name | Morgan Lewis & Bockius (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 November 2007) |
Correspondence Address | 2 Gresham Street London EC2V 7PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Condor House C/O Morgan Lewis 5-10 St Paul's Churchyard London EC4M 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2007 | Registered office changed on 23/07/07 from: c/o morgan lewis & bockius 2 gresham street london EC2V 7PE (1 page) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 July 2005 | Return made up to 19/02/05; full list of members (6 pages) |
2 April 2004 | New secretary appointed (2 pages) |
30 March 2004 | Memorandum and Articles of Association (9 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 2004 | Company name changed gembreeze LIMITED\certificate issued on 23/03/04 (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |