30 The Rise
Sevenoaks
Kent
TN13 1RQ
Director Name | Ms April Marie Commons |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 January 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bloomfield Close Woking Surrey GU21 2BL |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2009(3 days after company formation) |
Appointment Duration | 11 months, 1 week (closed 26 January 2010) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2009 | Application for striking-off (1 page) |
23 September 2009 | Application for striking-off (1 page) |
11 June 2009 | Director appointed miss april marie commons (1 page) |
11 June 2009 | Director appointed miss april marie commons (1 page) |
8 June 2009 | Memorandum and Articles of Association (7 pages) |
8 June 2009 | Memorandum and Articles of Association (7 pages) |
1 June 2009 | Company name changed aviva annuity uk LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed aviva annuity uk LIMITED\certificate issued on 01/06/09 (2 pages) |
9 April 2009 | Memorandum and Articles of Association (7 pages) |
9 April 2009 | Memorandum and Articles of Association (7 pages) |
13 March 2009 | Company name changed undershaft (no. 6) LIMITED\certificate issued on 13/03/09 (2 pages) |
13 March 2009 | Company name changed undershaft (no. 6) LIMITED\certificate issued on 13/03/09 (2 pages) |
6 March 2009 | Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page) |
6 March 2009 | Appointment Terminate, Director And Secretary a g Secretarial LIMITED Logged Form (1 page) |
2 March 2009 | Appointment Terminated Director inhoco formations LIMITED (1 page) |
2 March 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
2 March 2009 | Secretary appointed aviva company secretarial services LIMITED (2 pages) |
2 March 2009 | Appointment terminated director roger hart (1 page) |
2 March 2009 | Secretary appointed aviva company secretarial services LIMITED (2 pages) |
2 March 2009 | Director appointed kirstine ann cooper (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
2 March 2009 | Appointment Terminated Director roger hart (1 page) |
2 March 2009 | Director appointed kirstine ann cooper (3 pages) |
20 February 2009 | Incorporation (21 pages) |
20 February 2009 | Incorporation (21 pages) |