Regents Park
London
NW1 4JX
Director Name | John Henry Lelliott |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Camelot East Road St Georges Hill Weybridge Surrey KT13 0LF |
Director Name | Sabine Marie France Hesketh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Vernon Court Hendon Way London NW2 2PE |
Director Name | Montague Weitzmann |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ladywood Close Loudwater Rickmansworth Hertfordshire WD3 4AY |
Secretary Name | Sabine Marie France Hesketh |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Vernon Court Hendon Way London NW2 2PE |
Secretary Name | Mrs Antoinette Suzanne Weitzmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 2 Ladywood Close Loudwater Rickmansworth Hertfordshire WD3 4AY |
Director Name | Alan George Crisp |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 2001) |
Role | Surveyor |
Correspondence Address | 16 Wythburn Court 34 Seymour Place London W1H 7NS |
Director Name | Mr David Harwood Nash |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highclose Farm Hungerford Berkshire RG17 0SP |
Director Name | John Roderick Oxley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | 3 Devonshire Close London W1N 1LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 26/08/00; full list of members
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page) |
3 May 2000 | Memorandum and Articles of Association (10 pages) |
20 April 2000 | Company name changed astute montague investments LTD\certificate issued on 25/04/00 (2 pages) |
7 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
2 April 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
10 October 1996 | Return made up to 26/08/96; no change of members (4 pages) |
15 May 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
17 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
18 April 1995 | Resolutions
|