London
SW1E 5ER
Director Name | Leigh Greaves |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Business IT Consultant |
Correspondence Address | 102 Beatty House Dolphin Square Pimlico London SW1V 3PH |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 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 | 09 March 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 | 09 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 1 Warwick Row London SW1E 5ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2007 | Director resigned (1 page) |
5 November 2007 | Notice of completion of voluntary arrangement (3 pages) |
5 September 2007 | Return made up to 09/03/07; full list of members (6 pages) |
12 July 2007 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 35 bruton street london W1J 6QY (1 page) |
11 May 2006 | Return made up to 09/03/06; full list of members (2 pages) |
5 October 2005 | Director's particulars changed (1 page) |
30 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
30 March 2005 | Secretary's particulars changed (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
14 April 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New secretary appointed (1 page) |