London
NW8 9RG
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 September 2006 | Dissolved (1 page) |
---|---|
16 June 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 June 2006 | Res re books (1 page) |
1 November 2005 | New director appointed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: st ann's house st ann street manchester M2 7LP (1 page) |
18 October 2005 | Res re remuneration (1 page) |
18 October 2005 | Res re specie (1 page) |
18 October 2005 | Declaration of solvency (3 pages) |
18 October 2005 | Appointment of a voluntary liquidator (1 page) |
18 October 2005 | Resolutions
|
17 October 2005 | Ad 03/10/05--------- £ si [email protected]=499999 £ ic 1/500000 (4 pages) |
17 October 2005 | Resolutions
|
5 October 2005 | Registered office changed on 05/10/05 from: 66-70 vicar lane bradford west yorkshire BD1 6AG (1 page) |
24 August 2005 | S-div 15/08/05 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 100 fetter lane london EC4A 1BN (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
24 August 2005 | Nc inc already adjusted 15/08/05 (1 page) |
29 July 2005 | Incorporation (34 pages) |