46 Holland Park
London
W11 3RS
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 117 Fenchurch Street London EC3M 5DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Company name changed oim underwriting LIMITED\certificate issued on 17/09/08 (3 pages) |
17 September 2008 | Company name changed oim underwriting LIMITED\certificate issued on 17/09/08 (3 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 51 eastcheap london EC3M 1JP (1 page) |
12 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
12 September 2008 | Director appointed sian fisher (7 pages) |
12 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
12 September 2008 | Appointment terminated director robert pilcher (1 page) |
12 September 2008 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
12 September 2008 | Director appointed sian fisher (7 pages) |
12 September 2008 | Appointment Terminated Secretary clyde secretaries LIMITED (1 page) |
12 September 2008 | Appointment Terminated Director robert pilcher (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 51 eastcheap london EC3M 1JP (1 page) |
21 August 2008 | Memorandum and Articles of Association (15 pages) |
21 August 2008 | Memorandum and Articles of Association (15 pages) |
20 August 2008 | Company name changed minmar (902) LIMITED\certificate issued on 20/08/08 (2 pages) |
20 August 2008 | Company name changed minmar (902) LIMITED\certificate issued on 20/08/08 (2 pages) |
15 July 2008 | Incorporation (23 pages) |
15 July 2008 | Incorporation (23 pages) |