East Molesey
Surrey
KT8 0PA
Director Name | Piers Malcolm Charles Millar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 142 Lexham Gardens London W8 6JE |
Secretary Name | Mark John Hallala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 20 Old Broad Street London EC2N 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | Application for striking-off (1 page) |
3 April 2008 | Director and secretary appointed mark john hallala (2 pages) |
3 April 2008 | Director appointed piers malcolm charles millar (2 pages) |
1 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
1 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |