32 Lombard Street
London
EC3V 9BQ
Secretary Name | Huw Alun Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 8 Chessfield Park Amersham Buckinghamshire HP6 6RU |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 4th Floor Prince Rupert House 64 Queen Street London EC4R 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2006 | Secretary resigned (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (5 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 4TH floor 32 lombard street london EC3V 9BQ (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Registered office changed on 25/02/05 from: 4TH floor 32 lombard street london EC3V 9BQ (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Company name changed dunwilco (1213) LIMITED\certificate issued on 17/02/05 (2 pages) |