Claremont
Cape Town 7708
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | Flat 1 Riviera Court 122 St. Katharines Way London E1W 1UJ |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | Flat 1 Riviera Court 122 St. Katharines Way London E1W 1UJ |
Registered Address | Summit House 12 Red Lion Square London WC1R 4QD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Appointment terminated director westlex nominees LIMITED (1 page) |
15 July 2008 | Director appointed ursula brooks (2 pages) |
15 July 2008 | Appointment terminated secretary westlex registrars LIMITED (1 page) |
11 July 2008 | Company name changed mislex (563) LIMITED\certificate issued on 11/07/08 (3 pages) |
28 May 2008 | Incorporation (19 pages) |