Bembridge
Isle Of Wight
PO35 5VL
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 June 2004) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Witold Jan Gryko |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beech Hall Crescent Highams Park London E4 9NW |
Director Name | David Charles Warner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | The Stables 44-46 St John Street London EC1M 4DF |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Application for striking-off (1 page) |
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 July 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 01/02/03; full list of members
|
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
21 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
9 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 April 2000 | Return made up to 01/02/00; full list of members (6 pages) |
23 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
16 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
2 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
26 November 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 01/02/97; full list of members (7 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |