Greycoat Street
London
SW1P 2QA
Secretary Name | Vivienne Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(4 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 February 2009) |
Role | Retired |
Correspondence Address | High View Valley View Road Torquay Devon TQ1 4DY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 20a Greycoat Gardens Greycoat Street London SW1P 2QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,750 |
Current Liabilities | £2,336 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2008 | Application for striking-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 September 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
10 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: lindley adams, hall end chambers crown street halifax HX1 1JB (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
10 March 2005 | Incorporation (12 pages) |