London
SW12 8DQ
Secretary Name | Sally Jane Bellamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 October 2010) |
Role | Company Director |
Correspondence Address | 6 Peabody East Lawrence Street Chelsea London Sw3 |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 February 2009 | Accounts made up to 30 June 2008 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
21 November 2007 | Accounts made up to 30 June 2007 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
30 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
18 August 2006 | Accounts made up to 30 June 2006 (2 pages) |
18 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
18 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
14 September 2005 | Company name changed fitzjames LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed fitzjames LIMITED\certificate issued on 14/09/05 (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
13 June 2005 | Incorporation (10 pages) |
13 June 2005 | Incorporation (10 pages) |