London
EC1N 6TD
Director Name | J M Secretaries Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 24 years ago) |
Status | Closed |
Appointed | 19 January 1999(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 October 2001) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 1999(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 October 2001) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Charles Adair Anderson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Secretary Name | Mr Eric Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Secretary Name | Lonsdale Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1992(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 1999) |
Correspondence Address | C/O John Menzies (Uk) Ltd 8/11 St Johns Lane London EC1P 1EU |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,795 |
Current Liabilities | £54,541 |
Latest Accounts | 6 May 2000 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2001 | Application for striking-off (1 page) |
18 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members (5 pages) |
28 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
11 October 1999 | Return made up to 29/08/99; full list of members (5 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
17 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
16 November 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page) |
16 October 1997 | Return made up to 29/08/97; full list of members (10 pages) |
7 October 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (10 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 8 11 st johns lane london EC1P leu (1 page) |
28 November 1995 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
10 October 1995 | Return made up to 29/08/95; full list of members (16 pages) |