Knightsbridge
London
SW7 1EX
Secretary Name | Francois Stephanus Malan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2011(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 February 2013) |
Role | Company Director |
Correspondence Address | 1 Montpelier Street Knightsbridge London SW7 1EX |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Montpelier Street Knightsbridge London SW7 1EX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Waterlow Nominees Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Registered office address changed from C/O N C Morris & Co 1 Montpelier Street Knightsbridge London SW7 1EX on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Registered office address changed from C/O N C Morris & Co 1 Montpelier Street Knightsbridge London SW7 1EX on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
14 March 2011 | Appointment of Francois Stephanus Malan as a secretary (3 pages) |
14 March 2011 | Appointment of Nicholas Charles Morris as a director (3 pages) |
14 March 2011 | Appointment of Nicholas Charles Morris as a director (3 pages) |
14 March 2011 | Appointment of Francois Stephanus Malan as a secretary (3 pages) |
8 March 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 March 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 March 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2011 (2 pages) |
21 February 2011 | Incorporation (49 pages) |
21 February 2011 | Incorporation (49 pages) |