Highgate
London
N6 5XA
Secretary Name | Citilegal Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor Whitefriars House 6 Carmelite Street London EC4Y 0BS |
Director Name | Paul Francis Simms |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Legal & Commercial Consultant |
Correspondence Address | 36 William Hunt Mansions 4 Somerville Avenue London SW13 8HS |
Director Name | Citilegal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor Whitefriars House 6 Carmelite Street London EC4Y 8BQ |
Registered Address | 1st Floor 1 St. Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 January 2009 | Registered office changed on 06/01/2009 from whitefriars house 6 carmelite street london EC4Y 0BS (1 page) |
2 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
14 June 2006 | Application to commence business (2 pages) |
3 May 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
6 April 2006 | Incorporation (18 pages) |