73 Leonard Street
London
EC2A 4QS
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2006 | Application for striking-off (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 62 wilson street london EC2A 2BU (1 page) |
19 April 2005 | New director appointed (2 pages) |
18 March 2005 | Resolutions
|
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (11 pages) |