London
W11 2HB
Director Name | Aldersey Egerton Maynard-Taylor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years (closed 28 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crouchlands Kirdford Billingshurst West Sussex RH14 0LE |
Secretary Name | Aldersey Egerton Maynard-Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years (closed 28 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crouchlands Kirdford Billingshurst West Sussex RH14 0LE |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Mair Frances Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kensington Park Gardens Ladbroke Grove London W11 2HB |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mandaco Investors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 June 1996) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1R 7FB |
Registered Address | Sceptre House 169-173 Regent Street London W1R 7FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 April 1999 | Application for striking-off (1 page) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 169/173 regent street london W1R 7FB (1 page) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
17 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
4 July 1996 | Director resigned (1 page) |
12 June 1996 | Memorandum and Articles of Association (12 pages) |
11 June 1996 | Company name changed mandaco brokers LIMITED\certificate issued on 12/06/96 (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Ad 02/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
11 October 1995 | Memorandum and Articles of Association (24 pages) |
11 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 October 1995 | Company name changed gyges ventures LIMITED\certificate issued on 11/10/95 (4 pages) |
27 September 1995 | Return made up to 19/05/95; full list of members (6 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |