Pimlico
London
SW1V 4BN
Secretary Name | Paul Robert Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Flat 4 4 St Georges Square London SW1V 2HP |
Director Name | Paul Robert Harris |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2006) |
Role | Consultant |
Correspondence Address | Flat 4 4 St Georges Square London SW1V 2HP |
Secretary Name | Sasha Harris |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2006) |
Role | Property Consultant |
Correspondence Address | Suit 88 95 Wilton Road London SW1V 1BZ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2005) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Year | 2014 |
---|---|
Turnover | £24,578 |
Gross Profit | £23,311 |
Net Worth | £811 |
Cash | £1,540 |
Current Liabilities | £38,196 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Completion of winding up (1 page) |
18 October 2006 | Order of court to wind up (2 pages) |
17 October 2006 | Order of court to wind up (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
26 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: suite 88 95 wilton road london SW1V 1BZ (1 page) |
8 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
24 November 2004 | Return made up to 22/10/04; full list of members
|
5 November 2004 | Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
25 June 2004 | Director's particulars changed (1 page) |
16 April 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 36 st georges drive pimlico london SW1V 4BN (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
30 October 2003 | Director resigned (1 page) |