Basil Street
London
SW3 1AP
Director Name | Gregory Sean Miller-Cheevers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Basil Mansions Basil Street London SW3 1AP |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 1994(4 days after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Gregory Sean Miller Cheevers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1995) |
Role | Manager |
Correspondence Address | 9 Chesterfield Street London W1X 7HF |
Registered Address | Gallagher & Co 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 May 2001 | Dissolved (1 page) |
---|---|
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (3 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: po box 698 69/85 tabernacle street london EC2A 4RR (1 page) |
8 January 1997 | Appointment of a voluntary liquidator (1 page) |
8 January 1997 | Resolutions
|
7 January 1997 | Strike-off action suspended (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1995 | New director appointed (4 pages) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 12/01/95--------- £ si 998@1 (2 pages) |