Sliema
Slm 04
Foreign
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 April 2008) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Robin David Erskine |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Langley On Tyne Hexham Northumberland NE47 5LB |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2003) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | Procuro Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2004) |
Correspondence Address | 46 Vivian Avenue London NW4 3XP |
Registered Address | 15 Victoria Road Darlington DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
19 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 March 2005 | Return made up to 28/02/05; full list of members
|
12 March 2005 | New secretary appointed (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: suite b 46 vivian avenue london NW4 3XP (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
31 July 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (2 pages) |
13 March 2001 | Incorporation (12 pages) |