St Albans
Hertfordshire
AL1 4BQ
Director Name | Mark Vevers Phythian Adams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 June 1998) |
Role | Solicitor |
Correspondence Address | Wootten House Iffley Oxford Oxfordshire OX4 4DS |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 June 1998) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Director Name | Mr Leon Walter Baker |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portsmouth Lane Haywards Heath West Sussex RH16 1RU |
Director Name | Havilland James De Sausmarez |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1993) |
Role | Chartered Secretary |
Correspondence Address | 105 Park Drive Winchmore Hill London N21 2LT |
Director Name | Havilland James De Sausmarez |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1993) |
Role | Chartered Secretary |
Correspondence Address | 105 Park Drive Winchmore Hill London N21 2LT |
Registered Address | 3 Finsbury Avenue London EC2M 2PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1997 | Application for striking-off (2 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
14 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
7 April 1997 | Company name changed henderson investors LIMITED\certificate issued on 07/04/97 (2 pages) |
1 July 1996 | Company name changed gleamroy LIMITED\certificate issued on 02/07/96 (2 pages) |
1 May 1996 | Return made up to 09/04/96; no change of members (5 pages) |
18 April 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Memorandum and Articles of Association (8 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
25 May 1995 | Return made up to 09/04/95; no change of members (10 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | New director appointed (4 pages) |