London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 1995(13 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 24 February 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Mr Ian Andrew Hill Johnston |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1993) |
Role | Director Forte Plc |
Correspondence Address | 15 Caroline Terrace London SW1W 8JT |
Director Name | Mr Paul Allen Lavender |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 1995) |
Role | Wine Merchant |
Correspondence Address | 85 Hale Drive Mill Hill London NW7 3EL |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 1995) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Alistair McLauchlan Morgan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 1995) |
Role | Finance Director |
Correspondence Address | 43 Lauderdale Drive Petersham Richmond Surrey TW10 7BS |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Registered Address | 166 High Holborn London WC1V 6TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 September 1997 | Application for striking-off (1 page) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 October 1996 | Return made up to 01/10/96; full list of members (5 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
11 September 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
27 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
19 October 1995 | Return made up to 01/10/95; full list of members (10 pages) |