St Petersburgh Place
London
W2 4JY
Secretary Name | Mr Clifford William Barlow |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Hazemount Park Road Winchester Hampshire SO22 6AA |
Secretary Name | Danieli Mancinetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a St. Olave's Court St. Petersburgh Place London W2 4JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 August 2007 | Dissolved (1 page) |
---|---|
23 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: c/o n s lucas & co the courtyard, 80 high street old amersham buckinghamshire HP7 ods (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Statement of affairs (6 pages) |
11 August 2006 | Appointment of a voluntary liquidator (1 page) |
20 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
5 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Nc inc already adjusted 19/10/05 (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Ad 19/10/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
5 September 2005 | Ad 09/05/05-24/06/05 £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
14 March 2005 | Incorporation (30 pages) |