Centre 28 Broadway
London
SW1H 9JX
Secretary Name | Catherine Madeleine Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 August 2009) |
Role | Team Leader |
Correspondence Address | Suite 325 Queen Annes Business Centre 28 Broadway London SW1H 9JX |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 19 Peel Road Douglas Isle Of Man IM1 4LS |
Registered Address | Suite 600 Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£917 |
Cash | £1 |
Current Liabilities | £918 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page) |
8 March 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
14 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
3 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
3 February 2006 | Incorporation (15 pages) |