London
SW7 3RF
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 September 2009) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Sir David Eardley Garrard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orchard Court Portman Square London W1H 9PA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
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 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2009 | Application for striking-off (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 April 2008 | Appointment terminated director david garrard (1 page) |
1 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 September 2005 | New director appointed (3 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2005 | Company name changed shorefield LIMITED\certificate issued on 07/07/05 (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | New director appointed (9 pages) |