London
SW13 8ET
Director Name | Mark Saul Pearlman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(1 year after company formation) |
Appointment Duration | 2 years (closed 12 June 2010) |
Role | Uk Senior Finance Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 June 2010) |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jens Jantzen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 June 2007(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1c Olivers Wharf 64 Wapping High Street London E1W 2PJ |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 2 Warren Road Purley Surrey CR8 1AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
12 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 March 2009 | Appointment of a voluntary liquidator (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Declaration of solvency (3 pages) |
31 March 2009 | Declaration of solvency (3 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page) |
19 November 2008 | Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page) |
19 November 2008 | Secretary's Change of Particulars / j p morgan secretaries uk LIMITED / 04/11/2008 / Country was: , now: england (1 page) |
15 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
15 July 2008 | Appointment Terminated Secretary nicola constantine (1 page) |
2 July 2008 | Director appointed mark saul pearlman (1 page) |
2 July 2008 | Director appointed mark saul pearlman (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
10 June 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
9 June 2008 | Appointment Terminated Director jens jantzen (1 page) |
9 June 2008 | Appointment terminated director jens jantzen (1 page) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 March 2008 | Ad 25/06/07 usd si 9429000@1=9429000 usd ic 0/9429000 (2 pages) |
3 March 2008 | Ad 25/06/07\usd si 9429000@1=9429000\usd ic 0/9429000\ (2 pages) |
4 October 2007 | Us$ nc 0/10000000 25/06/07 (2 pages) |
4 October 2007 | Us$ nc 0/10000000 25/06/07 (2 pages) |
1 October 2007 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
1 October 2007 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
21 September 2007 | Memorandum and Articles of Association (10 pages) |
21 September 2007 | Memorandum and Articles of Association (10 pages) |
20 September 2007 | Memorandum and Articles of Association (10 pages) |
20 September 2007 | Memorandum and Articles of Association (10 pages) |
13 September 2007 | Company name changed gardendrill LIMITED\certificate issued on 13/09/07 (2 pages) |
13 September 2007 | Company name changed gardendrill LIMITED\certificate issued on 13/09/07 (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
24 May 2007 | Incorporation (17 pages) |
24 May 2007 | Incorporation (17 pages) |