Yeoford
Crediton
Devon
EX17 5HA
Director Name | Nicholas Gordon Hess |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Mill Mead South Milton Kingsbridge Devon TQ7 3JP |
Secretary Name | Nicholas Gordon Hess |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Mill Mead South Milton Kingsbridge Devon TQ7 3JP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 2ND floor kings wharf the quay exeter devon EX2 4AN (1 page) |
25 October 2004 | Appointment of a voluntary liquidator (1 page) |
25 October 2004 | Declaration of solvency (3 pages) |
25 October 2004 | Resolutions
|
22 October 2004 | Ad 14/10/04--------- £ si 225@1=225 £ ic 1/226 (2 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 August 2004 | Incorporation (40 pages) |