Chiswick
London
W4 5AS
Director Name | Mr David Jonathan Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 4 Exchange Mews Tunbridge Wells Kent TN4 9RQ |
Director Name | Ms Amanda Joanne McDonald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2008) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Road Hitchin Hertfordshire SG5 1QJ |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
Registered Address | 7 Durweston Street London W1H 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2008 | Appointment terminated director philip broomhead (1 page) |
4 July 2008 | Appointment terminated director amanda mcdonald (1 page) |
25 June 2008 | Application for striking-off (1 page) |
20 September 2007 | Resolutions
|
26 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 3-4 bentinck street london W1U 2EE (1 page) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
28 November 2006 | Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page) |
28 November 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
9 August 2006 | New director appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
20 July 2005 | Incorporation (29 pages) |