14 Lanark Square
London
Greater London
E14 9QD
Secretary Name | Bookman And Co (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 31 July 2007) |
Correspondence Address | 79 Carter Lane London EC4V 5EP |
Director Name | Mr Constantin Pilipenko |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 85 Princethorpe House Woodchester Square London W2 5SX |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Legal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 November 2004) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 November 2004) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | 79 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 8 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 08 September |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2007 | Application for striking-off (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Return made up to 09/03/06; full list of members (8 pages) |
3 November 2006 | New director appointed (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 8 September 2005 (2 pages) |
29 June 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
4 March 2005 | Ad 29/11/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
17 January 2005 | Accounting reference date extended from 31/03/05 to 08/09/05 (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 53 rodney street liverpool L1 9ER (1 page) |
24 March 2004 | New secretary appointed (2 pages) |