Cotton Row
London
SW11 3YS
Director Name | Ms Caroline Anne Hughes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(same day as company formation) |
Role | Client Director |
Country of Residence | United Kingdom |
Correspondence Address | 243 Magdalen Road London SW18 3PA |
Secretary Name | IPES Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2010(same day as company formation) |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Registered Address | 10 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB United Kingdom on 10 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB United Kingdom on 10 November 2010 (2 pages) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2010 | Application to strike the company off the register (3 pages) |
29 October 2010 | Application to strike the company off the register (3 pages) |
30 September 2010 | Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (3 pages) |
30 September 2010 | Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (3 pages) |
9 April 2010 | Incorporation Statement of capital on 2010-04-09
|
9 April 2010 | Incorporation
Statement of capital on 2010-04-09
|