Parnell
Auckland
New Zealand
Director Name | Justin Stanley Russell |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hays Mews London W1J 5PU |
Secretary Name | Oliver Rothwell Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Old Market Place Altrincham Greater Manchester WA14 4DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2007) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2007) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Secretary's change of particulars / mazars company secretaries LIMITED / 24/11/2007 (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
7 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 16 old market place altrincham cheshire WA14 4DD (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
6 June 2005 | Incorporation (17 pages) |