12 Meseum Road
Bangalore
560 001
Foreign
Director Name | Richmond Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Registered Address | 21 Heathview Court Corringway Golders Green London NW11 7EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 1 procter street london WC1V 6PG (1 page) |
18 September 2006 | Secretary resigned (1 page) |
12 June 2006 | Ad 19/01/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | New director appointed (1 page) |
12 June 2006 | Nc inc already adjusted 19/01/06 (1 page) |
12 June 2006 | Director resigned (1 page) |
8 February 2006 | Company name changed richmond company 181 LIMITED\certificate issued on 08/02/06 (2 pages) |