Baker Street
London
NW1 5SR
Secretary Name | Beatrice Tabor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 109 Chiltern Court Baker Street London NW1 5SR |
Director Name | Edward Joseph Irwin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1996) |
Role | Certified Accountant |
Country of Residence | Ireland |
Correspondence Address | Marlhill House New Inn Cashel County Tipperary Irish |
Director Name | Clement Michael Murphy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1996) |
Role | Bloodstock Consultant |
Correspondence Address | Fethard County Tipperary Irish |
Secretary Name | Edward Joseph Irwin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1996) |
Role | Certified Accountant |
Country of Residence | Ireland |
Correspondence Address | Marlhill House New Inn Cashel County Tipperary Irish |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Fitzhardinge Street London W1H 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2001 | Application for striking-off (1 page) |
24 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
9 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1997 | Full accounts made up to 31 August 1996 (8 pages) |
27 January 1997 | Return made up to 10/08/96; no change of members (4 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 136 high street newmarket suffolk CB8 8NN (1 page) |
16 June 1996 | Director resigned (2 pages) |
16 June 1996 | New secretary appointed (1 page) |
16 June 1996 | New director appointed (1 page) |
16 June 1996 | Secretary resigned;director resigned (2 pages) |
9 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
10 November 1995 | Return made up to 10/08/95; full list of members (6 pages) |