London
NW3 4RL
Director Name | Peregrine Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | ABCM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 12 months (closed 12 October 2010) |
Correspondence Address | 7 Ethel Road Birmingham B17 0EL |
Director Name | Benjamin Marshall Ward |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 March 2009) |
Role | Solicitor |
Correspondence Address | 3 Princelet Street London E1 6QH |
Director Name | Nicholas Scott Dryden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 May 2009(10 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 31 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chemin Des Rasses Veyrier Geneva 1255 Switzerland |
Director Name | ABCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 February 2010) |
Correspondence Address | 7 Ethel Road Birmingham West Midlands B17 0EL |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
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 | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Appointment of Abcm Services Limited as a director (3 pages) |
1 April 2010 | Appointment of Abcm Services Limited as a director (3 pages) |
15 March 2010 | Appointment of Behzad Naghibi as a director (3 pages) |
15 March 2010 | Termination of appointment of Abcm Services Limited as a director (2 pages) |
15 March 2010 | Registered office address changed from 201 Great Portland Street London W1W 5AB on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 201 Great Portland Street London W1W 5AB on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Nicholas Dryden as a director (2 pages) |
15 March 2010 | Appointment of Behzad Naghibi as a director (3 pages) |
15 March 2010 | Termination of appointment of a secretary (2 pages) |
15 March 2010 | Termination of appointment of Nicholas Dryden as a director (2 pages) |
15 March 2010 | Termination of appointment of a secretary (2 pages) |
15 March 2010 | Termination of appointment of Abcm Services Limited as a director (2 pages) |
25 October 2009 | Appointment of Abcm Services Limited as a director (3 pages) |
25 October 2009 | Appointment of Abcm Services Limited as a director (3 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 5 wigmore street london W1U 1HY (1 page) |
27 September 2009 | Return made up to 27/06/09; full list of members (5 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 5 wigmore street london W1U 1HY (1 page) |
27 September 2009 | Return made up to 27/06/09; full list of members (5 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
1 June 2009 | Director appointed nicholas scott dryden (2 pages) |
1 June 2009 | Appointment Terminated Director benjamin ward (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
1 June 2009 | Director appointed nicholas scott dryden (2 pages) |
1 June 2009 | Appointment terminated director benjamin ward (1 page) |
2 April 2009 | Appointment Terminate, Director Clare Alice Wilson Logged Form (1 page) |
2 April 2009 | Appointment terminate, director clare alice wilson logged form (1 page) |
2 April 2009 | Director appointed ben ward (2 pages) |
2 April 2009 | Director appointed ben ward (2 pages) |
1 April 2009 | Memorandum and Articles of Association (19 pages) |
1 April 2009 | Memorandum and Articles of Association (19 pages) |
27 March 2009 | Company name changed precis (2757) LIMITED\certificate issued on 27/03/09 (2 pages) |
27 March 2009 | Company name changed precis (2757) LIMITED\certificate issued on 27/03/09 (2 pages) |
27 June 2008 | Incorporation (15 pages) |
27 June 2008 | Incorporation (15 pages) |