London
SW5 9ET
Director Name | Mr Robin Russel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 February 2006(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 30b Richborne Terrace London SW8 1AU |
Secretary Name | Mr Robin Russel |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 17 February 2006(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 30b Richborne Terrace London SW8 1AU |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Crystal Gate 28-30 Worship Street London EC2A 2AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2007 | Application for striking-off (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 September 2007 | Resolutions
|
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 100 fetter lane london EC4A 1BN (1 page) |
10 March 2007 | Return made up to 18/01/07; full list of members (5 pages) |
10 March 2007 | Location of register of members (1 page) |
4 October 2006 | Company name changed opromark formation 1 LIMITED\certificate issued on 04/10/06 (3 pages) |
24 February 2006 | New secretary appointed;new director appointed (4 pages) |
24 February 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 February 2006 | Resolutions
|
17 February 2006 | Company name changed bealaw (801) LIMITED\certificate issued on 17/02/06 (2 pages) |
18 January 2006 | Incorporation (19 pages) |