Warren Drive
Kingswood
Surrey
KT20 6PT
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 1993(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 June 2000) |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | Mr Simon De Courcy-Hughes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Shipbroker |
Correspondence Address | 10 Britten House London SW3 3UB |
Director Name | John Richard Anthony Freeland |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Shipbroker |
Correspondence Address | Flat 5 2 Harcourt Terrace London SW10 9JR |
Secretary Name | John Richard Anthony Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Flat 5 2 Harcourt Terrace London SW10 9JR |
Director Name | Philip O'Brien Milner-Barry |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 3 Old Park Avenue Wandsworth London SW12 0BH |
Registered Address | Axis Shipbroking Limited 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 25 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 June |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | Return made up to 18/03/00; full list of members (5 pages) |
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2000 | Application for striking-off (1 page) |
1 April 1999 | Return made up to 18/03/99; full list of members (5 pages) |
28 April 1998 | Full accounts made up to 25 June 1997 (5 pages) |
24 March 1998 | Return made up to 18/03/98; full list of members (5 pages) |
18 July 1997 | Return made up to 18/03/97; full list of members; amend (5 pages) |
18 July 1997 | Director resigned (1 page) |
29 April 1997 | Full accounts made up to 25 June 1996 (6 pages) |
27 March 1997 | Return made up to 18/03/97; full list of members (5 pages) |
29 April 1996 | Accounts for a small company made up to 25 June 1995 (6 pages) |
16 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
16 April 1996 | Director's particulars changed (1 page) |
26 May 1995 | Full accounts made up to 25 June 1994 (9 pages) |
24 March 1995 | Return made up to 18/03/95; full list of members (14 pages) |