London
EC4V 3PA
Secretary Name | Denise Joy Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 April 2010) |
Role | Company Director |
Correspondence Address | Flat 50 Sir John Lyon House 8 High Timber Street London EC4V 3PA |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | Flat 50 Sir John Lyon House 8 High Timber Street London EC4V 3PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 6 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 April |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2009 | Application to strike the company off the register (3 pages) |
16 December 2009 | Application to strike the company off the register (3 pages) |
21 November 2009 | Total exemption full accounts made up to 6 April 2009 (9 pages) |
21 November 2009 | Total exemption full accounts made up to 6 April 2009 (9 pages) |
21 November 2009 | Total exemption full accounts made up to 6 April 2009 (9 pages) |
25 September 2009 | Accounting reference date shortened from 31/12/2009 to 06/04/2009 (1 page) |
25 September 2009 | Accounting reference date shortened from 31/12/2009 to 06/04/2009 (1 page) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
7 August 2008 | Director's Change of Particulars / michael gogorosis / 28/07/2008 / HouseName/Number was: , now: flat 50 sir john lyon house 8; Street was: 13 meridian court, now: high timber street; Area was: 3 east lane, now: ; Post Code was: SE16 4UF, now: EC4V 3PA (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
7 August 2008 | Director's change of particulars / michael gogorosis / 28/07/2008 (1 page) |
7 August 2008 | Secretary's Change of Particulars / denise egan / 28/07/2008 / HouseName/Number was: , now: flat 50 sir john lyon house 8; Street was: 13 meridian court, now: high timber street; Area was: 3 east lane, now: ; Post Code was: SE16 4UF, now: EC4V 3PA (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
7 August 2008 | Secretary's change of particulars / denise egan / 28/07/2008 (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
4 December 2006 | Incorporation (7 pages) |