London
SW1W 8PZ
Secretary Name | Mr Howard Francis Doe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Style Close Rainham Gillingham Kent ME8 9LS |
Director Name | Mr Howard Francis Doe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 May 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 21 Style Close Rainham Gillingham Kent ME8 9LS |
Director Name | Richard John McCarthy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 May 2001) |
Role | Chief Executive |
Correspondence Address | 171 Forest Road Tunbridge Wells Kent TN2 5JP |
Director Name | Ian Leslie Aarons |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | 15 Hartley Down Purley Surrey CR8 4EE |
Director Name | Mr George Barlow |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 7 Georgian Close Hayes Bromley Kent BR2 7RA |
Director Name | James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 1996) |
Role | MD |
Correspondence Address | 10 Park Place London SW1A 1LP |
Secretary Name | Mr Paul Joseph Harbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ebury Bridge Road London SW1W 8PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 45 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2000 | Voluntary strike-off action has been suspended (1 page) |
29 February 2000 | Voluntary strike-off action has been suspended (1 page) |
13 September 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
7 September 1999 | Voluntary strike-off action has been suspended (1 page) |
18 August 1999 | New director appointed (2 pages) |
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
7 June 1999 | Application for striking-off (1 page) |
28 May 1999 | Re-registration of Memorandum and Articles (11 pages) |
28 May 1999 | Application for reregistration from PLC to private (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 March 1999 | Return made up to 12/03/99; full list of members (5 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 March 1997 | Return made up to 12/03/97; full list of members
|
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |