London
EC1M 6AX
Secretary Name | Westmoore Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | Third Floor 13 Charterhouse Square London EC1M 6AX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Company Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 2008) |
Correspondence Address | Suite 501 International House 223 Regent Street London W1B 2QD |
Registered Address | Third Floor 13 Charterhouse Square London EC1M 6AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2010 | Application to strike the company off the register (3 pages) |
18 November 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 13 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Stein Harald Johnsen on 13 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Director's details changed for Mr Stein Harald Johnsen on 13 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 13 April 2010 (2 pages) |
1 February 2010 | Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX United Kingdom on 1 February 2010 (1 page) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2009 | Appointment terminated secretary company secretary (uk) LIMITED (1 page) |
24 August 2009 | Return made up to 13/04/09; full list of members (3 pages) |
24 August 2009 | Return made up to 13/04/09; full list of members (3 pages) |
24 August 2009 | Appointment Terminated Secretary company secretary (uk) LIMITED (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Accounts made up to 30 April 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page) |
15 September 2008 | Secretary's change of particulars / westmoore corporate services LIMITED / 12/09/2008 (1 page) |
15 September 2008 | Secretary's Change of Particulars / westmoore corporate services LIMITED / 12/09/2008 / HouseName/Number was: , now: third floor; Street was: 501 international house, now: 13 charterhouse square; Area was: 223 regent street, now: ; Post Code was: W1B 2QD, now: EC1M 6AX; Country was: , now: united kingdom (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page) |
12 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Incorporation (16 pages) |
13 April 2007 | Incorporation (16 pages) |
13 April 2007 | Secretary resigned (1 page) |