55 Cathcart Road Chelsea
London
SW10 9DH
Secretary Name | Judith Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 6 Braemore Court Kingsway Hove East Sussex BN3 4FG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 30a Werdohl Business Park No. 1 Industrial Estate Consett Durham DH8 6TJ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2006 | Voluntary strike-off action has been suspended (1 page) |
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2006 | Application for striking-off (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
30 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: c/o chapman & chapman satley house satley bishop auckland county durham DL13 4HU (1 page) |
7 November 2005 | Return made up to 21/10/04; full list of members (2 pages) |
7 June 2005 | Strike-off action suspended (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2003 | Memorandum and Articles of Association (17 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Resolutions
|
29 October 2003 | Registered office changed on 29/10/03 from: 6-8 underwood street london N1 7JQ (1 page) |