98 Wardour Street
London
W1F 0TL
Secretary Name | Millers Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 November 2010) |
Correspondence Address | 36 Spital Square London E1 6DY |
Director Name | Kenneth Herschell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Denmark |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Self Employed Marketing Manage |
Correspondence Address | The Gallery 43 Burnaby Street London SW10 0PW |
Director Name | Tobias Pjedsted |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Langham Mansion Earls Court Square London Xxxxxx |
Secretary Name | Tor Svensson |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 98 Wardour Street London W1F 0TL |
Registered Address | C/O Millers Associates 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2010 | Application to strike the company off the register (4 pages) |
14 July 2010 | Application to strike the company off the register (4 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
18 July 2008 | Appointment Terminated Director kenneth herschell (1 page) |
18 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
18 July 2008 | Appointment terminated director tobias pjedsted (1 page) |
18 July 2008 | Appointment terminated director kenneth herschell (1 page) |
18 July 2008 | Appointment Terminated Director tobias pjedsted (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
31 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: aurelius 4TH floor 8 golden square soho london W1F 9HY (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: aurelius 4TH floor 8 golden square soho london W1F 9HY (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Accounts made up to 31 July 2005 (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 March 2006 | Secretary resigned (1 page) |
17 November 2005 | Return made up to 01/07/05; full list of members (7 pages) |
17 November 2005 | Return made up to 01/07/05; full list of members
|
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Incorporation (17 pages) |
1 July 2004 | Incorporation (17 pages) |