Hurston Lane
Storrington
West Sussex
RH20 4HH
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fielding Road Chiswick London W4 1DA |
Secretary Name | Mr Paul Martyn Bowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 2 Matthew Parker Street London SW1H 9NJ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Application for striking-off (1 page) |
27 May 2008 | Secretary appointed paul martyn bowes (2 pages) |
20 May 2008 | Memorandum and Articles of Association (17 pages) |
16 May 2008 | Ad 04/04/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom (1 page) |
13 May 2008 | Director appointed alistair james watson (4 pages) |
13 May 2008 | Appointment terminated director loviting LIMITED (1 page) |
13 May 2008 | Appointment terminated director serjeants' inn nominees LIMITED (1 page) |
8 May 2008 | Company name changed 3584TH single member shelf trading company LIMITED\certificate issued on 12/05/08 (2 pages) |
22 April 2008 | Director appointed sarah jayne fitzgerald (3 pages) |
22 April 2008 | Appointment terminated secretary sisec LIMITED (1 page) |
11 March 2008 | Incorporation (21 pages) |