Galleywood
Essex
CM2 8RZ
Secretary Name | Christopher Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(2 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 42 Bramble Rise Westdene Brighton BN1 5GF |
Director Name | The Property Investment Market Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2006(2 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 August 2008) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Crystal Gate 28-30 Worship Street London EC2A 2AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2008 | Application for striking-off (1 page) |
23 January 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 2008 | Application for reregistration from PLC to private (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Re-registration of Memorandum and Articles (23 pages) |
15 November 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 100 fetter lane london EC4A 1BN (1 page) |
25 August 2006 | Memorandum and Articles of Association (12 pages) |
23 August 2006 | Company name changed RH164QX3 PLC\certificate issued on 23/08/06 (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 302 coppergate house london E1 7NJ (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
28 April 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |