St.Julians
Ptm01
Secretary Name | Patricia Hollands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27/111 Portomaso St.Julians Ptm01 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Union House, Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Application for striking-off (1 page) |
14 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
11 December 2007 | Director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
1 August 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
12 March 2007 | Return made up to 09/11/06; full list of members
|
13 April 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Secretary resigned (1 page) |