Westminster
London
SW1E 6HF
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Mr Norman Arthur Clarke |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 2 Catherine Place Westminster London SW1E 6HF |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1993(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Company Search Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Director Name | Mr Gregory Patrick Mulligan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Palace Steet Westminster London SW1E 6HF |
Secretary Name | Vera Alexander Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Belsize Park Gardens London NW3 4NE |
Secretary Name | Mr Michael David Moriarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Catherine Place Westminster London SW1E 6DY |
Secretary Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Secretary Name | Gloden Inole Scott |
---|---|
Nationality | N/Z/Irish |
Status | Resigned |
Appointed | 26 February 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 26 Arcadia Square 45 Old Castle Street London E1 7NJ |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1998 | Receiver ceasing to act (1 page) |
18 March 1998 | Receiver ceasing to act (1 page) |
17 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 May 1996 | Director resigned (1 page) |
16 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 April 1995 | Administrative Receiver's report (22 pages) |