Capel Road
Barnet
Hertfordshire
EN4 8JG
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 15 February 2005) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Director Name | Mr Christopher Edward Cobden Cooke |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chubbers Sterlings Field Cookham Dean Berkshire SL6 9PG |
Director Name | Nicholas David Grenville Jacob |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bracken Gardens London SW13 9HW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2004 | Application for striking-off (1 page) |
16 October 2003 | Total exemption full accounts made up to 31 January 2003 (3 pages) |
6 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
24 October 2002 | Total exemption full accounts made up to 31 January 2002 (3 pages) |
10 April 2002 | Director resigned (1 page) |
13 December 2001 | Total exemption full accounts made up to 31 January 2001 (3 pages) |
14 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
3 October 2000 | Return made up to 06/07/00; full list of members (7 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
12 July 1999 | Return made up to 06/07/99; full list of members (9 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
13 July 1998 | Return made up to 06/07/98; no change of members
|
19 November 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
8 July 1997 | Return made up to 06/07/97; no change of members (7 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
4 July 1996 | Return made up to 06/07/96; full list of members (9 pages) |