30-31 Peter Street
London
W1V 3RQ
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 March 2003) |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 August 2001) |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 15 August 2001) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
18 August 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |