London
SE14 6QD
Director Name | Richard Louis Crowe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 1994(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | Waggoners Cottage Low Street Besthorpe Newark Nottinghamshire NG23 7HJ |
Secretary Name | Richard Louis Crowe |
---|---|
Nationality | American |
Status | Closed |
Appointed | 25 January 1994(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | Waggoners Cottage Low Street Besthorpe Newark Nottinghamshire NG23 7HJ |
Director Name | Stuart Philip Garner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Insurance |
Correspondence Address | Isle Cottage Commonside Westwoodside Doncaster South Yorkshire DN9 2AR |
Director Name | James Terrence Hewson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 1999) |
Role | Oil Rig Manager |
Correspondence Address | Saudi Aramcoe PO Box 12495 Dhahran 31311 |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 42-48 Charlbert Street St Johns Wood London NW8 7BU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,383 |
Current Liabilities | £11,384 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2001 | Voluntary strike-off action has been suspended (1 page) |
28 February 2001 | Application for striking-off (1 page) |
9 November 2000 | Director resigned (1 page) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
14 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
26 January 1997 | Return made up to 25/01/97; full list of members
|
9 December 1996 | Director's particulars changed (1 page) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
16 July 1996 | New director appointed (2 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 8 fulwood place grays inn london WC1A 6HG (1 page) |
24 April 1996 | Return made up to 25/01/96; full list of members (6 pages) |
17 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |