246 Saint John Street
London
EC1V 4PH
Director Name | Adrian Joseph Roche |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 January 1994(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 November 2001) |
Role | Computer Consultant |
Correspondence Address | 2 Turnpike Cottage Middle Barton Chipping Norton Oxfordshire OX7 7DD |
Secretary Name | Mr Kenneth Albert Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1994(3 years after company formation) |
Appointment Duration | 6 years, 12 months (closed 27 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 246 Saint John Street London EC1V 4PH |
Secretary Name | Mark Troy Buffett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 9 Landor Road London EC1 9RX |
Director Name | Graham John White |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1993) |
Role | Marketing Executive |
Correspondence Address | 41b Louisville Road Tooting Bec London SW17 8RL |
Secretary Name | Graham John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Marketing Executive |
Correspondence Address | 41b Louisville Road Tooting Bec London SW17 8RL |
Director Name | TPS Formations (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1991(same day as company formation) |
Correspondence Address | 152-160 City Road London EC1V 2NX |
Secretary Name | TPS Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1991(same day as company formation) |
Correspondence Address | 152-160 City Road London EC1V 2NX |
Registered Address | Flat 11 246 Saint John Street London EC1V 4PH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £1,659 |
Current Liabilities | £5,647 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2000 | Return made up to 04/12/99; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 December 1998 | Return made up to 04/12/98; full list of members
|
6 May 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 January 1998 | Return made up to 04/12/97; no change of members
|
4 July 1997 | Accounts for a small company made up to 31 December 1993 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 January 1997 | Return made up to 04/12/96; no change of members
|
18 February 1996 | Return made up to 04/12/95; full list of members
|
11 September 1995 | Particulars of mortgage/charge (4 pages) |