London
W11 3DZ
Director Name | Mr Julian Oliver Rowse |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Copse Eversley Hampshire RG27 0GA |
Director Name | Mr Peregrine Antony Simon Rowse |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inholmes Court West Green Road, Hartley Wintney Hook Hampshire RG27 8JL |
Secretary Name | Mr Peregrine Antony Simon Rowse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inholmes Court West Green Road, Hartley Wintney Hook Hampshire RG27 8JL |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | C/O Baker Tilly First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (6 pages) |
26 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (6 pages) |
10 October 2007 | Liquidators statement of receipts and payments (6 pages) |
23 April 2007 | Liquidators statement of receipts and payments (6 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: index house ascot berkshire SL5 7EU (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Declaration of solvency (3 pages) |
3 April 2006 | Appointment of a voluntary liquidator (1 page) |
30 March 2006 | Ad 24/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 179 great portland street london W1W 5LS (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
24 January 2006 | Incorporation (24 pages) |