Church Road
Hatfield
Essex
CM3 2LE
Secretary Name | David Samuel Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Fuller Close London E2 6DX |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 47 Charles Street London W1J 5EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | Application for striking-off (1 page) |
21 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Company name changed valentine property asset managem ent LIMITED\certificate issued on 18/02/05 (2 pages) |
12 October 2004 | Ad 02/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 8 devonshire row london EC2M 4RH (1 page) |
20 September 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Incorporation (16 pages) |