London
SW14 8PE
Director Name | Andrew John Savage |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2004(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Basement Flat 3 Barkston Gardens London SW5 0ER |
Secretary Name | Andrew John Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2004(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Basement Flat 3 Barkston Gardens London SW5 0ER |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Kempson House Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 280 grays inn road london WC1X 8EB (1 page) |
19 January 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |