14 East Road
London
SW19 1UY
Director Name | Mr Marko Vuckovic |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 August 2008) |
Role | Mangement Consultant |
Country of Residence | England |
Correspondence Address | Apartment 13 14 East Road London SW19 1UY |
Secretary Name | Mr Marko Vuckovic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 August 2008) |
Role | Mangement Consultant |
Country of Residence | England |
Correspondence Address | Apartment 13 14 East Road London SW19 1UY |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Registered Address | Suite 13 14 East Road London SW19 1UY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Application for striking-off (1 page) |
21 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members
|
1 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
24 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page) |
15 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | New secretary appointed;new director appointed (1 page) |
7 February 2005 | Company name changed pyragyrite LIMITED\certificate issued on 07/02/05 (2 pages) |
21 May 2004 | Incorporation (25 pages) |