135 Bayswater Road
London
W2 4RQ
Secretary Name | Maureen Anette Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 5 Blakeney Close Whetstone London N20 9LH |
Director Name | Peter Barry Wilde |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 1994) |
Role | Consultant |
Correspondence Address | 73 Victoria Park Road London E9 7NA |
Secretary Name | Peter Barry Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 73 Victoria Park Road London E9 7NA |
Secretary Name | Tracey Jane Ruth Norsworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 21 Windmill House Windmill Walk London SE1 8LX |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1998 | Return made up to 11/05/98; full list of members (5 pages) |
19 September 1997 | Return made up to 11/05/97; full list of members (5 pages) |
21 August 1996 | Return made up to 11/05/96; full list of members (5 pages) |
31 July 1995 | Return made up to 11/05/95; full list of members (12 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (7 pages) |
17 June 1992 | Company name changed holmfile LIMITED\certificate issued on 18/06/92 (2 pages) |
11 May 1992 | Incorporation (16 pages) |