Morshead Road
London
W9 1LE
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Application for striking-off (1 page) |
23 April 2007 | Return made up to 04/02/07; full list of members (6 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 September 2006 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
22 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
6 December 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
11 February 2005 | Resolutions
|
4 February 2005 | Incorporation (17 pages) |
4 February 2005 | Secretary resigned (1 page) |