Highbury
London
N5 2TG
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2009(1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 January 2012) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Child & Child 79 Knightsbridge London SW1X 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,742 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Secretary's details changed for PS Law Secretaries Limited on 12 August 2010 (1 page) |
29 September 2010 | Secretary's details changed for Ps Law Secretaries Limited on 12 August 2010 (1 page) |
15 June 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
15 June 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
14 September 2009 | Secretary appointed ps law secretaries LIMITED (2 pages) |
14 September 2009 | Ad 19/08/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
14 September 2009 | Secretary appointed ps law secretaries LIMITED (2 pages) |
14 September 2009 | Ad 19/08/09 gbp si 5@1=5 gbp ic 1/6 (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Memorandum and Articles of Association (15 pages) |
20 August 2009 | Memorandum and Articles of Association (15 pages) |
20 August 2009 | Resolutions
|
19 August 2009 | Director appointed costel bodnarescu (1 page) |
19 August 2009 | Appointment terminated director dunstana davies (1 page) |
19 August 2009 | Director appointed costel bodnarescu (1 page) |
19 August 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 6-8 underwood street london N1 7JQ (1 page) |
19 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 6-8 underwood street london N1 7JQ (1 page) |
19 August 2009 | Appointment Terminated Director dunstana davies (1 page) |
12 August 2009 | Incorporation (19 pages) |
12 August 2009 | Incorporation (19 pages) |