Tetbury
Gloucester
GL8 8UF
Wales
Director Name | Mark Anthony Saunders |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1998(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 November 2003) |
Role | Investment Consultant |
Correspondence Address | 18 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 1988(2 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 18 November 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Guy Alexander Cunliffe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1998) |
Role | Accountant |
Correspondence Address | The Coach House Crescent Road London N22 4RZ |
Registered Address | C/O Pahlson Moller & Co Ltd 1 Berkley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Application for striking-off (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 1 berkeley street london W1J 8DJ (1 page) |
22 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 20 new bond street london W1S 2RD (1 page) |
11 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2001 | Return made up to 29/12/00; full list of members
|
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 21,little portland street, london. W1N 5DE (1 page) |
15 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
15 January 1998 | Location of register of members (non legible) (1 page) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
16 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |