London
WC1N 2AL
Secretary Name | Alan William Avery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 30 Talbot Avenue Herne Bay Kent CT6 8AD |
Secretary Name | Mustafa Aramaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chequers Way Palmers Green London N13 6DA |
Secretary Name | Michael John Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 140 Kimberley Avenue London SE15 3XG |
Director Name | James Ian De Beresford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 58 Inwen Court Grinstead Road London SE8 5BJ |
Secretary Name | James Ian De Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 58 Inwen Court Grinstead Road London SE8 5BJ |
Registered Address | 3rd Floor Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: lower ground 2 south square gray's inn lonodn WC1R 5HP (1 page) |
31 July 1997 | Location of register of members (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Director's particulars changed (1 page) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | Resolutions
|
18 July 1997 | Return made up to 03/03/97; no change of members
|
30 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
29 May 1997 | Resolutions
|
2 August 1996 | Registered office changed on 02/08/96 from: p o box 2 3 grayland court 1 heathcote street london WC1N 2BN (1 page) |
19 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | Return made up to 03/03/96; no change of members
|
4 January 1996 | Resolutions
|
4 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
27 July 1995 | Return made up to 03/03/95; full list of members; amend (12 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 May 1995 | Return made up to 03/03/95; full list of members
|