London
NW8 0EN
Director Name | Mr Michael Georges Jules De Lathauwer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 55 Carlton Hill London NW8 0EN |
Secretary Name | Mrs Kirsten Sabine De Lathauwer |
---|---|
Nationality | German |
Status | Closed |
Appointed | 09 August 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 55 Carlton Hill London NW8 0EN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Stephen Leonard Jarvis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | International House 1 St Katharines Way London E1W 1UN |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | International House 1 St Katharines Way London E1W 1UN |
Registered Address | 55 Carlton Hill London NW8 0EN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Memorandum and Articles of Association (20 pages) |
13 September 2006 | Company name changed inlaw three hundred and eight li mited\certificate issued on 13/09/06 (2 pages) |