28-32 Marylebone Road
London
NW1 5HN
Director Name | Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Park Village East Regents Park London NW1 7PX |
Secretary Name | Alexander Tyler McRae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(5 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 September 2000) |
Role | Company Director |
Correspondence Address | 2 Tanglewood Oaklands Welwyn Hertfordshire AL6 0RU |
Secretary Name | Jimmy Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Avenue Finchley London N3 2LB |
Secretary Name | Gordon Douglas Fyvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 years after company formation) |
Appointment Duration | 12 months (resigned 20 March 1998) |
Role | Secretary |
Correspondence Address | The Old School House Ackmar Road Parsons Green London SW6 4UR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 233-237 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2000 | Director's particulars changed (1 page) |
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2000 | Application for striking-off (1 page) |
1 March 1999 | Return made up to 24/02/99; full list of members (5 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: the glassworks 3-4 ashland place london W1M 3JH (1 page) |
1 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 February 1998 | Return made up to 24/02/98; full list of members (9 pages) |
3 December 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 April 1997 | Return made up to 24/02/97; full list of members (9 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
25 March 1996 | Return made up to 24/02/96; full list of members (10 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
10 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
22 March 1995 | Return made up to 24/02/95; full list of members (20 pages) |