Gallywood
Chelmsford
Essex
CM2 8RJ
Director Name | Mr Patrick Martin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2011 | Application to strike the company off the register (3 pages) |
17 June 2011 | Application to strike the company off the register (3 pages) |
25 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
25 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
24 August 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
22 December 2009 | Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ England on 22 December 2009 (1 page) |
22 December 2009 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
22 December 2009 | Appointment of Paul David Yelland as a director (3 pages) |
22 December 2009 | Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ England on 22 December 2009 (1 page) |
22 December 2009 | Termination of appointment of Patrick Martin as a director (2 pages) |
22 December 2009 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Patrick Martin as a director (2 pages) |
22 December 2009 | Termination of appointment of Md Directors Limited as a director (2 pages) |
22 December 2009 | Termination of appointment of Md Directors Limited as a director (2 pages) |
22 December 2009 | Appointment of Paul David Yelland as a director (3 pages) |
13 October 2009 | Company name changed continental shelf 472 LIMITED\certificate issued on 13/10/09
|
13 October 2009 | Change of name notice (2 pages) |
13 October 2009 | Change of name notice (2 pages) |
13 October 2009 | Resolutions
|
27 July 2009 | Incorporation (19 pages) |
27 July 2009 | Incorporation (19 pages) |