London
W9 3BB
Director Name | Mr Ashley Barrie John Sheldrick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wrohesley Road Kensal Green London NW10 5UT |
Secretary Name | Michael McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 79a Portnall Road London W9 3BB |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Richard Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 4 Elstow Grange Brondesbury Park London NW6 7DW |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 5th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 3RD floor mattey house 128/36 high street edgware middlesex HA8 7EL (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
17 June 1996 | Return made up to 14/02/96; full list of members
|
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
26 March 1996 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
26 March 1996 | Resolutions
|
13 December 1995 | Company name changed vicplan LIMITED\certificate issued on 14/12/95 (4 pages) |
7 November 1995 | Compulsory strike-off action has been discontinued (2 pages) |
1 November 1995 | Return made up to 14/02/95; full list of members (6 pages) |