London
SW11 6RX
Secretary Name | Ninya Anik Meisen Tudor |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 01 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 39c Webbs Road London SW11 6RX |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 39c Webbs Road London SW11 6RX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2008 | Application for striking-off (1 page) |
27 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
17 July 2007 | Ad 31/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
11 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
6 July 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
2 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
28 May 2004 | Incorporation (10 pages) |