Silk St
London
EC2Y 8AT
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 52 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 April 2009 | Accounts made up to 31 March 2008 (2 pages) |
25 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
13 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
5 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (3 pages) |
5 April 2006 | Company name changed wb co (1374) LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed wb co (1374) LIMITED\certificate issued on 05/04/06 (2 pages) |
28 March 2006 | Incorporation (19 pages) |
28 March 2006 | Incorporation (19 pages) |