Islington
London
N1 9LP
Director Name | David William Howell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 September 1998) |
Role | Company Director |
Correspondence Address | 39 Tinsley Road Stepney Green London E1 3DA |
Secretary Name | Matthew Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 September 1998) |
Role | Company Director |
Correspondence Address | 35 Pentonville Road Islington London N1 9LP |
Director Name | William Thomas Dubey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Ticket Broker |
Correspondence Address | 29 Fernhurst Road London SW6 7JN |
Director Name | Mr Terence Frank Shepherd |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Ticket Broker |
Correspondence Address | 14 Liskeard Gardens London SE3 0PN |
Secretary Name | William Thomas Dubey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Ticket Broker |
Correspondence Address | 29 Fernhurst Road London SW6 7JN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Grapes House 79a High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
31 March 1998 | Application for striking-off (1 page) |
6 February 1998 | Return made up to 21/12/97; full list of members (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
21 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
31 December 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
22 October 1996 | Return made up to 21/12/95; no change of members (4 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Secretary resigned;director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 March 1995 | Resolutions
|
4 January 1995 | Return made up to 21/12/94; full list of members (5 pages) |