London
W11
Director Name | James Gabriel Leo Lavelle |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Leighton Place London NW5 2QE |
Secretary Name | Ms Frances O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenwood Lane Hampton Hill Middlesex TW12 1QT |
Director Name | Richard Kenneth Fermie |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 4 Milverton Road London Nw6 |
Secretary Name | Julia Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 87b Petherton Road Islington London N5 2QT |
Director Name | Ms Frances O'Connor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 March 1995) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenwood Lane Hampton Hill Middlesex TW12 1QT |
Registered Address | 96/98 Baker Street London W1M 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Voluntary strike-off action has been suspended (1 page) |
29 March 2000 | Application for striking-off (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
20 May 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 October 1997 | Return made up to 13/09/97; full list of members
|
29 August 1997 | Registered office changed on 29/08/97 from: 56 wigmore street london W1H 9DG (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Return made up to 13/09/96; no change of members
|
21 November 1996 | Ad 15/03/95--------- £ si 98@1 (2 pages) |
2 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |