Rainham
Gillingham
Kent
ME8 0DN
Director Name | Nicholas John Hay Stephenson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 May 1997) |
Role | Healthcare Consultant |
Correspondence Address | 2 Arran Way St Ives Huntingdon Cambridgeshire PE17 6DT |
Director Name | Joun Michael Mackey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 14 March 1995(8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 May 1997) |
Role | Lawyer/Financial Consultant |
Correspondence Address | 2084 Western Parkway Vancouver British Columbia V6t 1v5 Canada |
Director Name | Timothy Andrew Beckett Mills |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 March 1995(8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 May 1997) |
Role | Stockbroker |
Correspondence Address | Flat A 52 Cornwall Gardens London SW7 4BG |
Secretary Name | Clive Sinclair Poulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | Childerley Hall Dry Drayton Cambridgeshire CB3 8BB |
Director Name | Thomas Chunwah Chan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Healthcare Consultant |
Correspondence Address | 9 Greenwich Close Maidstone Kent ME16 0JA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Healhshield House 15 Alphabet Square London E3 3RT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Bromley South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 November 1995 | Return made up to 12/07/95; full list of members (6 pages) |
31 March 1995 | Nc inc already adjusted 14/03/95 (1 page) |
31 March 1995 | Ad 14/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1995 | Resolutions
|
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 100 baker street london W1M 1LA (1 page) |