London
SW11 1EA
Director Name | Alexander Allen Baillie MacDonald |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 November 2003) |
Role | Director/Banker |
Country of Residence | United Kingdom |
Correspondence Address | 75a Riddlesdown Road Purley Surrey CR8 1DJ |
Secretary Name | Alexander Allen Baillie MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 November 2003) |
Role | Director/Banker |
Country of Residence | United Kingdom |
Correspondence Address | 75a Riddlesdown Road Purley Surrey CR8 1DJ |
Director Name | John Alfred Victor Oakes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 1993) |
Role | Inv Banker/Solicitor |
Correspondence Address | 3/5 St Johns Street London EC1M 4AE |
Secretary Name | Michael Terence McHatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 233 New Kings Road Parsons Green London SW6 4XE |
Director Name | Mr Richard Henry Ringrose Latham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stowting Hill House Ashford Kent TN25 6BE |
Registered Address | 178-202 Great Portland Street London W1W 5QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2002 | Return made up to 23/11/01; full list of members
|
14 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 April 2001 | Return made up to 23/11/00; full list of members
|
12 January 2000 | Return made up to 23/11/99; no change of members (6 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 June 1999 | Return made up to 23/11/98; no change of members
|
4 March 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 23/11/97; full list of members
|
17 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 June 1996 | New director appointed (3 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 January 1996 | Return made up to 23/11/95; full list of members (8 pages) |
15 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |