Prince Of Wales Drive
London
SW11 4HP
Secretary Name | Ganmor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 December 2009) |
Correspondence Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Director Name | Ganmor Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2007) |
Correspondence Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
Registered Address | 2nd Floor 68 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from enterprise house, beesons yard bury lane rickmansworth herts WD3 1DS (2 pages) |
27 March 2009 | Return made up to 17/05/08; full list of members (10 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2007 | Company name changed piccadilly business LIMITED\certificate issued on 19/10/07 (2 pages) |
4 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |