30-40 Queens Gate
London
SW7 5HR
Secretary Name | Pia Wallace |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 18 March 2004(1 day after company formation) |
Appointment Duration | 5 months, 1 week (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | Flat 9 39-40 Queens Gate London SW7 5HR |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 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 | 17 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Suite 9 39-40 Queens Gate London SW7 5HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
17 March 2004 | Incorporation (11 pages) |