London
WC2E 9RT
Secretary Name | Throgmorton Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1998(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 October 2000) |
Correspondence Address | Inigo House 29 Bedford Street London WC2E 9RT |
Director Name | Leslie Roger Berman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | The Granary Nutbourne Pulborough West Sussex RH20 2HS |
Director Name | Jonathan Lindsay Phillips |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 1998) |
Role | Estate Agent |
Correspondence Address | 2 Hood Avenue East Sheen London SW14 7LH |
Director Name | Mrs Lesley Joan Ross |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 84 Browning Avenue Worcester Park Surrey KT4 8LD |
Director Name | John Thurston Stanley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 22 Westbury Road Brentwood Essex CM14 4JR |
Secretary Name | Jonathan Lindsay Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 2 Hood Avenue East Sheen London SW14 7LH |
Registered Address | 9-13 2nd Floor Cursitor Street London EC4A 1LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2000 | Application for striking-off (1 page) |
11 November 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
11 November 1999 | Resolutions
|
20 October 1999 | Full accounts made up to 30 September 1997 (8 pages) |
8 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
4 June 1999 | Company name changed the altruist (wb) LTD.\certificate issued on 07/06/99 (2 pages) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 May 1999 | Withdrawal of application for striking off (1 page) |
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 February 1999 | Application for striking-off (1 page) |
21 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Return made up to 31/07/98; no change of members (5 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
18 September 1997 | Return made up to 31/07/97; full list of members (7 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
13 July 1997 | Memorandum and Articles of Association (12 pages) |
25 June 1997 | Company name changed altruist LTD.(the)\certificate issued on 25/06/97 (2 pages) |
2 October 1996 | Return made up to 31/07/96; no change of members (5 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
26 September 1995 | Return made up to 31/07/95; full list of members (8 pages) |