Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 115c Cannon Street Road London E1 2LX |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 18 Lowthian Terrace Columbia Washington Tyne & Wear NE38 7BA |
Registered Address | Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
23 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2009 | Insolvency:secretary of state's release of liquidator (1 page) |
23 April 2009 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
23 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Court order insolvency:replacement of liquidator ;- s a jackson to replace s j bonney (7 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 3 cloth street barbican london EC1A 7NP (1 page) |
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
18 December 2007 | Statement of affairs (11 pages) |
18 December 2007 | Resolutions
|
31 July 2007 | Return made up to 19/07/07; no change of members (4 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
31 August 2006 | Resolutions
|
22 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
29 June 2006 | Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page) |
27 April 2006 | Particulars of mortgage/charge (9 pages) |
24 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
19 July 2005 | Incorporation (16 pages) |