London
SE1 1RQ
Secretary Name | Agnieszka Caban |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 21 March 2007(2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 July 2007) |
Role | Personal Assistant |
Correspondence Address | 20 Brougham Road London W3 6JD |
Secretary Name | Mr Howard Francis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimberley Grange 8 Ladymead Close Whaddon Buckinghamshire MK17 0LL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Suite 10 The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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) |
25 March 2009 | Registered office changed on 25/03/2009 from suite 7 24 hop exchange london SE1 1TY (1 page) |
25 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from suite 7 24 hop exchange london SE1 1TY (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Appointment terminated secretary howard jones (1 page) |
12 September 2008 | Appointment Terminated Secretary howard jones (1 page) |
8 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
8 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o izod evans 11 southwark street london SE1 1RQ united kingdom (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o izod evans 11 southwark street london SE1 1RQ united kingdom (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | New secretary appointed (3 pages) |
24 April 2007 | New secretary appointed (3 pages) |
26 March 2007 | Company name changed ege venture capital LTD\certificate issued on 26/03/07 (3 pages) |
26 March 2007 | Company name changed ege venture capital LTD\certificate issued on 26/03/07 (3 pages) |
7 March 2007 | Incorporation (13 pages) |
7 March 2007 | Incorporation (13 pages) |