London
SE22 0HR
Director Name | Lee James Keith Nessling |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(same day as company formation) |
Role | IT Analyst |
Correspondence Address | Dactius 13 Woodlands Park Joydens Wood Bexley Kent DA5 2EN |
Secretary Name | MTC Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 2 Charles Street Mayfair London W1J 5DB |
Secretary Name | MTC Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2005) |
Correspondence Address | 81 Piccadilly Mayfair London W1j |
Registered Address | 65 Barry Road East Dulwich London SE22 0HR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: mtc law LIMITED 2 charles street mayfair london W1J 5DB (1 page) |
3 August 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
17 April 2004 | Resolutions
|
17 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
31 March 2004 | Incorporation (13 pages) |