Residence Botticelli
Argentan
61200
Secretary Name | Mr Ronald Brian Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Quai St Louis Residence Botticelli Aregentan 6120 |
Registered Address | Unit 113 56 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 March 2009 | Accounts made up to 30 April 2008 (1 page) |
13 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
10 June 2008 | Secretary's Change of Particulars / ronald hulme / 12/09/2007 / HouseName/Number was: , now: 1; Street was: 12 sandy mead, now: quai st louis; Area was: , now: residence botticelli; Post Town was: epsom, now: argentan; Region was: surrey, now: ; Post Code was: KT19 7NQ, now: 61200; Country was: , now: france (1 page) |
10 June 2008 | Director's Change of Particulars / melusine menager-hulme / 12/09/2007 / HouseName/Number was: , now: 1; Street was: 12 sandy mead, now: quai st louis; Area was: , now: residence botticelli; Post Town was: epsom, now: argentan; Region was: surrey, now: ; Post Code was: KT19 7NQ, now: 61200; Country was: , now: france (1 page) |
10 June 2008 | Secretary's change of particulars / ronald hulme / 12/09/2007 (1 page) |
10 June 2008 | Director's change of particulars / melusine menager-hulme / 12/09/2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 February 2008 | Accounts made up to 30 April 2007 (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 12 sandymead epsom surrey KT197NQ (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 12 sandymead epsom surrey KT197NQ (1 page) |
13 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: flat 14, alexandra mansions 19 alexandra road epsom KT17 4BW (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: flat 14, alexandra mansions 19 alexandra road epsom KT17 4BW (1 page) |
2 May 2006 | Company name changed meanger hulme LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed meanger hulme LIMITED\certificate issued on 29/04/06 (2 pages) |
20 April 2006 | Incorporation (17 pages) |
20 April 2006 | Incorporation (17 pages) |