London
SW1W 8EA
Director Name | Mr Neil Dewar Lewis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Nicola Catherine Palmer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | 113 Oakhill Road Putney London SW15 2QL |
Director Name | Mr Ian John Sharpe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | Cuckoo House Bumpstead Road Hempstead Essex CB10 2PE |
Secretary Name | Mr Neil Dewar Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Registered Address | Level 15 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2008 | Director and secretary's change of particulars / neil lewis / 01/12/2008 (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Application for striking-off (1 page) |
9 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
8 May 2008 | Memorandum and Articles of Association (17 pages) |
11 April 2008 | Company name changed babcock & brown infrastructure management (uk) LIMITED\certificate issued on 16/04/08 (3 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
25 September 2007 | Memorandum and Articles of Association (17 pages) |
18 September 2007 | Memorandum and Articles of Association (15 pages) |
10 September 2007 | Company name changed bbeif interconnector LIMITED\certificate issued on 10/09/07 (2 pages) |
20 March 2007 | Incorporation (19 pages) |