London
NW1 2BW
Director Name | Christopher Richard Freemantle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1993) |
Role | Director Of Companies |
Correspondence Address | Mill Ride Estate Mill Ride North Ascot Berkshire SL5 8LT |
Director Name | David Brian Pearl |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 311 Portland Road Glacis Road Gibraltar |
Director Name | Richard Other Prickett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 48 Stokenchurch Street London SW6 3TR |
Secretary Name | Mr Kenneth William West Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Lea House 5 Villiers Mead Wokingham Berkshire RG41 2UB |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(5 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 11 June 2014) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 32 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | Termination of appointment of Cargil Management Services Limited as a secretary on 11 June 2014 (2 pages) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
10 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
14 November 2002 | Receiver ceasing to act (2 pages) |
14 November 2002 | Appointment of receiver/manager (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 22 melton street london NW1 2BW (1 page) |
3 April 1990 | Company name changed 136 high street sevenoaks limite d\certificate issued on 04/04/90 (2 pages) |