2 Cresswell Gardens
London
SW5 0BJ
Director Name | Christian Jean Pierre Guillemot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Flat 1 2 Cresswell Gardens London SW5 0BJ |
Secretary Name | Christian Jean Pierre Guillemot |
---|---|
Nationality | French |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Flat 1 2 Cresswell Gardens London SW5 0BJ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Apple Garth Oakridge Lane Sidcot Winscombe Somerset BS25 1LZ |
Registered Address | Flat 1 2 Cresswell Gardens London SW5 0BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 April 2007 | Ad 31/03/07--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (9 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Return made up to 11/03/06; full list of members (9 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Memorandum and Articles of Association (10 pages) |
18 June 2004 | Ad 11/03/04--------- £ si 99@1=99 £ ic 100/199 (3 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
11 March 2004 | Incorporation (18 pages) |