Stamford
Conneticut
Ct 06902
United States
Director Name | Emily Lois Lee |
---|---|
Date of Birth | June 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 August 2010) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Monkton Deverill Warminster Wiltshire BA12 7ET |
Director Name | Mrs Mary Ann Wingfield |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 August 2010) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Nadder Barn The Old Farm Yard Tisbury Wiltshire SP3 6NZ |
Director Name | Stephanie Pugh |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Director Name | Bb Directorship Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | Butcher Burns Beaumont House 47 Mount Pleasant London WX1X 0AE |
Secretary Name | Bb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | Butcher Burns Beaumont House 47 Mount Pleasant London WX1X 0AE |
Registered Address | 1st Floor Front 16/18 Strutton Ground London SW1P 2HP |
---|---|
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 | 28 February |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Application to strike the company off the register (3 pages) |
20 March 2009 | Appointment Terminated Director stephanie pugh (1 page) |
20 March 2009 | Appointment terminated director stephanie pugh (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from beaumont house 47 mount pleasant london WX1X 0AE (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from beaumont house 47 mount pleasant london WX1X 0AE (1 page) |
11 March 2009 | Appointment terminated secretary bb secretarial services LIMITED (1 page) |
11 March 2009 | Appointment Terminated Director bb directorship services LIMITED (1 page) |
11 March 2009 | Appointment Terminated Secretary bb secretarial services LIMITED (1 page) |
11 March 2009 | Director appointed mary ann elizabeth wingfield (3 pages) |
11 March 2009 | Director appointed emily lois lee (2 pages) |
11 March 2009 | Director appointed mary ann elizabeth wingfield (3 pages) |
11 March 2009 | Director appointed charles anthony wollaston baxter (2 pages) |
11 March 2009 | Director appointed charles anthony wollaston baxter (2 pages) |
11 March 2009 | Director appointed emily lois lee (2 pages) |
11 March 2009 | Appointment terminated director bb directorship services LIMITED (1 page) |
10 February 2009 | Incorporation (17 pages) |
10 February 2009 | Incorporation (17 pages) |