Eccleston Square
London
SW1V 1PJ
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 603 Shad Thames London SE1 2YL |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Ferns Platt Sevenoaks Kent TN15 8JF |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 14/18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 14/18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
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 January |
18 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
24 November 2008 | Appointment of a voluntary liquidator (1 page) |
24 November 2008 | Declaration of solvency (3 pages) |
24 November 2008 | Resolution insolvency:ordinary resolution "books,records,etc" (2 pages) |
24 November 2008 | Resolution insolvency:special resolution "in specie" (2 pages) |
24 November 2008 | Resolutions
|
16 September 2008 | Director's change of particulars / benedict smith / 11/09/2008 (1 page) |
16 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
30 April 2008 | Ad 04/04/08\gbp si [email protected]=459000\gbp ic 15000/474000\ (3 pages) |
18 April 2008 | S-div (1 page) |
18 April 2008 | Nc inc already adjusted 04/04/08 (1 page) |
18 April 2008 | Resolutions
|
3 April 2008 | Director appointed benedict james smith (4 pages) |
3 April 2008 | Secretary appointed simon david hatherly dean (2 pages) |
3 April 2008 | Director appointed michael ashley ward (4 pages) |
2 April 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
2 April 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
31 March 2008 | Resolutions
|
31 March 2008 | Application for reregistration from UNLTD to LTD (1 page) |
31 March 2008 | Certificate of re-registration from Unlimited to Limited (1 page) |
31 March 2008 | Re-registration of Memorandum and Articles (14 pages) |