50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 11 December 2001) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Rev David Charles Girdlestone Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 April 2000) |
Role | Solicitor |
Correspondence Address | Boundary House Highercombe Road Haslemere Surrey GU27 2LQ |
Director Name | Peter John Droop |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 106 Castelnau Barnes London SW13 9EU |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Registered Address | Carmelite 50 Victoria Embankment London EC4Y 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2001 | Application for striking-off (1 page) |
6 July 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
6 June 2000 | Return made up to 01/05/00; no change of members (17 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
2 May 2000 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 01/05/99; no change of members (12 pages) |
9 May 1999 | Director resigned (1 page) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
12 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
24 November 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 01/05/97; no change of members (11 pages) |
16 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members (9 pages) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
10 May 1995 | Return made up to 01/05/95; full list of members (18 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |