London
W4 1DS
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruscombe Down Ruscombe Twyford Berkshire RG10 9UB |
Secretary Name | Mr Timothy John Joseph Macandrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruscombe Down Ruscombe Twyford Berkshire RG10 9UB |
Director Name | Ian Richard Philip Josephs |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 August 1995) |
Role | Language School Director |
Correspondence Address | 77 Boulevard Jardin Exotique 98000 Foreign Monaco |
Secretary Name | Danielle Jeanne Gabrielle Josephs |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 May 1995(7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 August 1995) |
Role | Secretary |
Correspondence Address | Villa Du Parc 77 Bld Du Jardin Exotique Monaco |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Glenthorne Mews 115 Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
30 November 1999 | Company name changed ostrich sales & livery LIMITED\certificate issued on 01/12/99 (2 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Return made up to 11/10/98; full list of members (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 November 1997 | Return made up to 11/10/97; full list of members (7 pages) |
12 November 1996 | Return made up to 11/10/96; no change of members
|
25 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 June 1996 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
25 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: c/o seakens marsom 18 station approach virginia water surrey GU25 4DW (1 page) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
30 May 1995 | Company name changed createcrave LIMITED\certificate issued on 31/05/95 (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: classic house 174-180 old st london EC1V 9BP (1 page) |