Obninsk
249031
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(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 | 03 February 2005(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 |
Year | 2014 |
---|---|
Turnover | £1,388,760 |
Gross Profit | £6,505 |
Net Worth | £4,562 |
Cash | £4,562 |
Latest Accounts | 2 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 August |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2007 | Application for striking-off (1 page) |
5 December 2006 | Total exemption small company accounts made up to 2 August 2006 (5 pages) |
27 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | Director resigned (1 page) |