London
SE24 0NR
Secretary Name | Mr Colin Babb |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2001(9 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wintry Park House Thornwood Road Epping Essex CM16 6SZ |
Director Name | Mr Michael George Pettman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Ranch High Street Hurley Bucks SL6 5LT |
Secretary Name | Ms Rabiya Sultana Nagi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Winton Avenue London N11 2AS |
Director Name | Ps Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2001) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 September 2001) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 April 2006 | Dissolved (1 page) |
---|---|
12 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (7 pages) |
22 April 2004 | O/C replacement of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 August 2003 | Statement of affairs (11 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: wintry park house thornwood road epping essex CM16 6SZ (1 page) |
7 August 2003 | Appointment of a voluntary liquidator (1 page) |
7 August 2003 | Resolutions
|
24 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 79 knightsbridge london. SW1X 7RB (1 page) |
13 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 November 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 November 2001 | Return made up to 23/09/01; full list of members
|
3 September 2001 | New director appointed (2 pages) |
25 April 2001 | Company name changed city holdings (uk) LIMITED\certificate issued on 25/04/01 (2 pages) |
27 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
14 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
9 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
8 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
8 June 1998 | Resolutions
|
27 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
6 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
6 January 1997 | Resolutions
|
8 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
6 August 1996 | Company name changed the voice corporation LIMITED\certificate issued on 07/08/96 (2 pages) |
12 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |