20 Bowling Green Lane
London
EC1R 0BD
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 June 1998) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Director Name | Vitagold Financial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 June 1998) |
Correspondence Address | Suite 2 Moreland House 80 Goswell Road London EC1V 7DB |
Director Name | Kevin Sykes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | 120 St Johns Street London EC1V 4JS |
Secretary Name | Brendan Earley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Director Name | Mr Aidan Chan Edmund Earley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1996) |
Role | Company Analyst |
Country of Residence | England |
Correspondence Address | Mitchley Traps Lane New Malden London Surrey KT3 4RU |
Registered Address | Suite 2 Moreland House 80 Goswell Road London EC1V 7DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1997 | Voluntary strike-off action has been suspended (1 page) |
17 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 May 1997 | Application for striking-off (1 page) |
1 August 1996 | Return made up to 09/06/96; full list of members (6 pages) |
14 May 1996 | Return made up to 09/06/95; full list of members (6 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: 41-45 goswell road london EC1V 7EW (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: kingston house beverley way west wimbledon london SW20 0AW (1 page) |
1 March 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |