London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2000(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 21 November 2000) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2000) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Registered Address | Stornoway House 13,Cleveland Row London SW1A 1GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 June 2000 | Application for striking-off (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New secretary appointed (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
23 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
17 January 1997 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 July 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |