London
W9 2JE
Secretary Name | Mr Nicholas Martin McLean |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 02 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 August 2008) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Macaulay Court Macaulay Road London SW4 0QU |
Director Name | Mr Allan Millward |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | The Bungalow Barncluith Hamilton Lanarkshire ML3 7UG Scotland |
Director Name | Mr Nicholas Martin McLean |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Macaulay Court Macaulay Road London SW4 0QU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2008 | Application for striking-off (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 44 upper mulgrave road sutton surrey SM2 7AJ united kingdom (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 130 shaftesbury avenue london W1D 5EU (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 07/04/06; full list of members (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
25 April 2006 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |