19 Maresfield Gardens
London
NW3 5SN
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 July 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 July 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Director Name | John Robert Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 84 Shortlands Road Bromley Kent BR2 0JP |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Secretary Name | Eugene Gerard Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 1991(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Flat 3 19 Maresfield Gardens London NW3 5SN |
Director Name | Mr Nigel Robert Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 1 Sunnyside Villas Crookham Village Fleet Hampshire GU13 0SJ |
Registered Address | 210 Euston Road London NW1 2DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 December 1998 | Return made up to 28/12/98; full list of members (14 pages) |
5 August 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New secretary appointed;new director appointed (3 pages) |
1 May 1998 | Secretary resigned (1 page) |
8 April 1998 | Accounts for a dormant company made up to 28 September 1997 (4 pages) |
13 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 June 1997 | Accounts for a dormant company made up to 29 September 1996 (4 pages) |
13 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: queens wharf queen caroline st hammersmith london W6 9RQ (1 page) |
16 July 1996 | Memorandum and Articles of Association (8 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (4 pages) |
27 February 1996 | Return made up to 28/12/95; full list of members (5 pages) |
15 February 1996 | Accounts for a dormant company made up to 1 October 1995 (4 pages) |
17 May 1995 | Director resigned (2 pages) |