Gillingham
Kent
ME8 0QF
Director Name | James McLellan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Lennox Gardens London SW1X 0DG |
Secretary Name | Prem Sapkota |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Crumpsall Street Abbeywood London SE2 0LR |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 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 | 01 October 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 | 31 October |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Incorporation (11 pages) |
1 October 2004 | New secretary appointed (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |