Maida Vale
London
W9 2QH
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Secretary Name | Ian Fisher |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 12 May 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 March 2005) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Flat A 105 Sutherland Avenue Maida Vale London W9 2QH |
Director Name | John Terence Lindley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 4 Cleveland Way Faceby In Cleveland Middlesbrough Cleveland TS9 7DE |
Director Name | Mr Graham Tony Tooke |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 9 Mayberry Drive Silkstone Barnsley South Yorkshire S75 4LJ |
Director Name | Maxine Joan Lane |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 1998) |
Role | Credit Controller |
Correspondence Address | 66 Cleveland Street Eston Middlesbrough Cleveland TS6 9JR |
Director Name | Trevor Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 1997) |
Role | Accountant |
Correspondence Address | 3 Gainsborough Road Dronfield Derbyshire S18 1QT |
Director Name | Michael John Scanlon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 1998) |
Role | Accountant |
Correspondence Address | 25 Frensham Drive Hartlepool Cleveland TS25 5BY |
Director Name | John Mark Swales |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2001) |
Role | Accountant |
Correspondence Address | 14 Cotgrave Road Plumtree Nottingham Nottinghamshire NG12 5NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareville House 26-27 Oxenden Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Application for striking-off (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2002 | Return made up to 19/04/02; full list of members
|
30 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 March 2001 | Director resigned (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (2 pages) |
22 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
7 July 1999 | Return made up to 19/04/99; no change of members
|
7 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
20 April 1999 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 May 1998 | Full accounts made up to 31 December 1997 (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 19/04/97; full list of members (13 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (1 page) |
8 October 1996 | Return made up to 19/04/96; no change of members (6 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: carr hill doncaster DN4 8DQ (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: 55 park lane suite 7 london W1Y 3DH (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (3 pages) |
26 July 1995 | Return made up to 19/04/95; full list of members (8 pages) |