22a Maulden Road
Flitwick
Bedfordshire
MK45 5BL
Director Name | Mr Dominic Vaughan Gibbs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2007(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 July 2009) |
Role | Solicitor And Chartered Accoun |
Country of Residence | England |
Correspondence Address | Flat 2 143 Finborough Road London SW10 9AW |
Secretary Name | Helen D'Marco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 36 Pine Dean Gt Bookham Surrey KT23 4BT |
Secretary Name | James Hunter Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 College Place St Albans Hertfordshire AL3 4PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
5 February 2009 | Accounts for a dormant company made up to 5 April 2008 (9 pages) |
4 September 2008 | Annual return made up to 03/09/08 (5 pages) |
21 May 2008 | Secretary appointed helen d'marco (1 page) |
21 May 2008 | Appointment terminated secretary james sefton (1 page) |
9 April 2008 | Resolutions
|
27 March 2008 | Company name changed the mercantile marine memorial collection LIMITED\certificate issued on 02/04/08 (2 pages) |
28 October 2007 | Accounting reference date shortened from 30/09/08 to 05/04/08 (1 page) |
26 October 2007 | Resolutions
|
21 September 2007 | New director appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |