London
W11 4JA
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Montrose Avenue Welling Kent DA16 2QY |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2008 | Application for striking-off (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
5 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New director appointed (5 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
24 March 2005 | Director resigned (1 page) |
21 December 2004 | Incorporation (23 pages) |