London
W14 8DT
Director Name | Sheean Amanda McCormick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 February 2000) |
Role | Interior Designer |
Correspondence Address | 75 Anselm Road London Sw6 SW6 1LH |
Secretary Name | Yvonne Ann Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 59 Woodsford Square London W14 8DT |
Secretary Name | Mr Seamus Anthony Pender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lavengro Road London SE27 9EQ |
Director Name | William Beausang |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992 |
Appointment Duration | 2 years, 3 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 11 Lisnalee Drive Blackrock Cork Irish |
Director Name | Thomas Patrick Gunn |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1992 |
Appointment Duration | 2 years, 3 months (resigned 27 October 1994) |
Role | Co Director |
Correspondence Address | 169 Fortfield Road Terenure Dublin 6w |
Director Name | Sharon Ordman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1992 |
Appointment Duration | 1 year, 4 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 42 Priory Field Drive Edgware Middlesex HA8 9PU |
Secretary Name | Sharon Ordman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1992 |
Appointment Duration | 1 year, 4 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 42 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Thomas Philip Gunn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 October 1994) |
Role | Credit Controller |
Correspondence Address | 169 Fortfield Road Terenure Dublin Irish |
Secretary Name | Thomas Philip Gunn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 October 1994) |
Role | Credit Controller |
Correspondence Address | 169 Fortfield Road Terenure Dublin Irish |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Unit 1 The Chase Chase Road Park Royal London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 July 1999 | Application for striking-off (1 page) |
30 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
18 December 1997 | New secretary appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 January 1997 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 July 1996 | Return made up to 09/07/96; full list of members (4 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 30 skylines village marsh wall london E14 9TS (1 page) |
3 January 1996 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
2 August 1995 | Return made up to 09/07/95; full list of members (6 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Registered office changed on 03/04/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
3 April 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |