London
EC3R 8EB
Secretary Name | Tara Jane Newbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Westbury Drive Brentwood Essex CM14 4JZ |
Director Name | Arc Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 22 Lovat Lane London EC3R 8EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Arc Corporate Services 22 Lovat Lane London EC3R 8EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |