Box 80
Mja*Lby
59521
Secretary Name | Benny Andersson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 30 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | Von Essens Va*G 24 Tidaholm 52233 |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 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 | 22 June 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Almeda House, 90-100 Sydney Street, Chelsea London SW3 6NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | New secretary appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
22 June 2004 | Incorporation (11 pages) |