London
EC1R 1YE
Secretary Name | Beverley Ann Chambers |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 01 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 12 Chelsea Crescent St Cuthbert Road London NW2 3QP |
Secretary Name | Barbara Amy Roett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 34 Charlton Place London N1 8AJ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 2003 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2004 | Application for striking-off (1 page) |
19 February 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
16 October 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
18 September 2003 | Return made up to 01/09/03; full list of members
|
30 June 2003 | Accounting reference date shortened from 05/04/04 to 31/08/03 (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 12 chelsea crescent st cuthberts road kilburn london NW2 3QJ (1 page) |
8 July 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
14 June 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 1999 (10 pages) |
1 October 2001 | Accounting reference date extended from 30/11/00 to 05/04/01 (1 page) |
28 September 2001 | Return made up to 01/09/01; full list of members
|
6 April 2001 | Registered office changed on 06/04/01 from: 23C lonsdale square london N1 1EN (1 page) |
28 February 2001 | Return made up to 15/11/00; full list of members
|
1 November 2000 | Return made up to 15/11/99; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 November 1998 (10 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 15 sudeley street islington london N1 8HP (1 page) |
27 August 1999 | Full accounts made up to 30 November 1997 (11 pages) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1998 | Return made up to 15/11/97; full list of members
|
26 May 1998 | Strike-off action suspended (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: 96 kensington high street london W8 4SG (1 page) |
15 November 1996 | Incorporation (10 pages) |