Kew Road
Richmond Upon Thames
Surrey
TW9 2AU
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | C/O Bdo Stoy Hayward 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 January 2004 | Dissolved (1 page) |
---|---|
24 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Appointment of a voluntary liquidator (1 page) |
20 November 2002 | Statement of affairs (5 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 82 saint john street london EC1M 4JN (1 page) |
15 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (20 pages) |