London
SW19 8QD
Secretary Name | Mr William Hulbert Grove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Close Millers Lane, Outwood Redhill Surrey RH1 5PZ |
Director Name | Edward White |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 April 2009) |
Role | Finance |
Correspondence Address | 13 Cleveland Row London SW1A 1DH |
Director Name | Simon Nicholas Ian Harrison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 7a Surrey Lane London SW11 3PA |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
20 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
2 May 2008 | Appointment of a voluntary liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 18 mansell street london E1 8AA (1 page) |
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
18 December 2007 | Declaration of solvency (3 pages) |
18 December 2007 | Declaration of solvency (3 pages) |
18 December 2007 | Resolutions
|
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 30/06/06; no change of members (7 pages) |
8 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 June 2005 | Ad 07/09/04--------- us$ si [email protected]=124 us$ si 2075000@1=2075000 us$ ic 1/2075125 (2 pages) |
13 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Memorandum and Articles of Association (14 pages) |
29 March 2005 | Director resigned (1 page) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | New director appointed (1 page) |