Greenwich
London
SE10 8QH
Secretary Name | Mrs Ellyn Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 24 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 Hyde Vale London SE10 8QH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Gauhar Nawab |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 February 1995) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 17 Garrads Road London SW16 1JX |
Director Name | Iqbal Raza |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 November 1994(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 February 1995) |
Role | Hotel Manager |
Correspondence Address | 28 Kencor Road London Sw17 |
Secretary Name | Mr Gauhar Nawab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 month after company formation) |
Appointment Duration | 4 months (resigned 13 March 1995) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 17 Garrads Road London SW16 1JX |
Director Name | Dr Ronald Malcolm Purves |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1996) |
Role | Bank Commodity Trader |
Correspondence Address | 315 Crescent House Golden Lane Estate London EC1Y 0SH |
Secretary Name | Mr Christopher Ashley Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1996) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 Hyde Vale Greenwich London SE10 8QH |
Director Name | Mr Dermot Pius Hanna |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 1997) |
Role | Lawyer |
Correspondence Address | 18 Cranley Place South Kensington London SW7 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/0 Pearlman Rose 116-117 Saffron Hill London EC1N 8QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2000 | Application for striking-off (1 page) |
16 February 2000 | Return made up to 06/10/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 December 1997 (11 pages) |
9 March 1999 | Full accounts made up to 31 December 1996 (10 pages) |
20 January 1999 | Return made up to 06/10/98; full list of members (6 pages) |
7 November 1997 | Return made up to 06/10/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 31 December 1995 (5 pages) |
14 February 1997 | Resolutions
|
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (2 pages) |
16 December 1996 | Return made up to 06/10/96; no change of members (4 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: c/o pearlman rose 4-8 ludgate circus london EC4M 7LD (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Ad 19/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
30 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
23 April 1995 | Secretary resigned (2 pages) |
13 March 1995 | Company name changed acejoy LIMITED\certificate issued on 13/03/95 (4 pages) |