London
N12 0JB
Director Name | Patricia Joan Eckersall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 337 The Circle Queen Elizabeth Street London SE1 2JU |
Director Name | Mr David Jeffrey Mignano |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glebe Avenue Enfield Middlesex EN2 8NZ |
Secretary Name | Mr David Jeffrey Mignano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glebe Avenue Enfield Middlesex EN2 8NZ |
Director Name | Sean McGuire |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Marketing |
Correspondence Address | 30 Richmond Road New South Gate London N11 2QR |
Secretary Name | Peter Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Elmhurst Avenue London N2 0LT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1995) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 6 Charterhouse Buildings London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 August 1999 | Voluntary strike-off action has been suspended (1 page) |
4 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 March 1999 | Application for striking-off (1 page) |
17 March 1999 | Return made up to 10/01/99; no change of members (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 March 1998 | Return made up to 10/01/98; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 July 1997 | Company name changed corporate training solutions lim ited\certificate issued on 24/07/97 (2 pages) |
12 March 1997 | Return made up to 10/01/97; no change of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 October 1996 | Director resigned (1 page) |
14 April 1996 | Return made up to 10/01/96; no change of members
|
14 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 March 1995 | Return made up to 10/01/95; full list of members (8 pages) |