Company NameButlers 123 Limited
Company StatusDissolved
Company Number05702284
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamePilot (Retail) Limited

Directors

Secretary NameSharon Jane Randolph
NationalityAmerican
StatusClosed
Appointed12 March 2007(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 19 February 2008)
RoleSecretary
Correspondence AddressLes Chanterelles
Le Bourge, Le Grand Madieu
Charente Limousine
16450
France
Director NameGerber International (Corporation)
StatusClosed
Appointed01 June 2007(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2008)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameDesailly S A (Corporation)
StatusResigned
Appointed09 February 2006(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2007)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2007)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles

Location

Registered AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
27 March 2007New secretary appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
13 March 2007Secretary resigned (1 page)
11 October 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Director resigned (1 page)
8 February 2006Incorporation (10 pages)