London
SW1A 1BA
Director Name | Stuart Alan Tester |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coach House Gardens Fleet Hampshire GU51 4QX |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2008(same day as company formation) |
Correspondence Address | 65-66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wickhurst Oast Leigh Tonbridge Kent TN11 8PS |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2008(same day as company formation) |
Correspondence Address | 65-66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Clarence House St. James'S London SW1A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Director appointed leslie jane ferrar (2 pages) |
9 April 2009 | Director appointed leslie jane ferrar (2 pages) |
6 April 2009 | Appointment Terminated Secretary tyrolese (secretarial) LIMITED (1 page) |
6 April 2009 | Appointment terminated director james thorne (1 page) |
6 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page) |
6 April 2009 | Appointment terminate, secretary tyrolese secretarial LIMITED logged form (1 page) |
6 April 2009 | Director appointed stuart alan tester (2 pages) |
6 April 2009 | Appointment Terminated Director james thorne (1 page) |
6 April 2009 | Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page) |
6 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
6 April 2009 | Appointment Terminate, Secretary Tyrolese Secretarial LIMITED Logged Form (1 page) |
6 April 2009 | Director appointed stuart alan tester (2 pages) |
28 February 2009 | Company name changed tyrolese (657) LIMITED\certificate issued on 04/03/09 (2 pages) |
28 February 2009 | Company name changed tyrolese (657) LIMITED\certificate issued on 04/03/09 (2 pages) |
21 December 2008 | Incorporation (20 pages) |
21 December 2008 | Incorporation (20 pages) |