London
NW3 3EH
Director Name | John Hodson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 October 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Little Chittenden Four Elms Edenbridge Kent TN8 6PB |
Director Name | Simon Charles Melling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 October 1996) |
Role | Company Director |
Correspondence Address | 149 Epping New Road Buckhurst Hill Essex IG9 5TZ |
Secretary Name | Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 October 1996) |
Role | Secretary |
Correspondence Address | 17 Barrington Close North Shoebury Southend On Sea Essex SS3 8BJ |
Director Name | Jonathan Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 01 October 1996) |
Role | Chartered Surveyer |
Correspondence Address | 63 Five Mile Drive Oxford Oxfordshire OX2 8HW |
Director Name | David Ivan Franks |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 22 June 1995) |
Role | Building Surveyor |
Correspondence Address | 6 Goldsmid Road Tonbridge Kent TN9 2BT |
Director Name | Judith Anne Spenser-Morris |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 18 Ailsa Road St Margarets Twickenham Middlesex TW1 1QW |
Director Name | Michael Paul Spenser-Morris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 18 Ailsa Road St Margarets Twickenham Middlesex TW1 1QW |
Director Name | Mr Philip Roger Hugo Trim |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 22 June 1995) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Briercrest Hunsdonbury Hunsdon Ware Hertfordshire SG12 8PW |
Secretary Name | Judith Anne Spenser-Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 18 Ailsa Road St Margarets Twickenham Middlesex TW1 1QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 21 New Sreet Bishopsgate London EC2M 4HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
25 April 1996 | Application for striking-off (1 page) |
21 February 1996 | New director appointed (2 pages) |
23 November 1995 | Return made up to 25/10/95; full list of members (16 pages) |
20 July 1995 | Director resigned;new director appointed (6 pages) |
20 July 1995 | Director resigned;new director appointed (6 pages) |
20 July 1995 | Director resigned;new director appointed (4 pages) |
20 July 1995 | New secretary appointed;director resigned (2 pages) |
20 July 1995 | Secretary resigned (4 pages) |
12 April 1995 | Memorandum and Articles of Association (14 pages) |
12 April 1995 | Company name changed kerbpoint LIMITED\certificate issued on 13/04/95 (4 pages) |
12 April 1995 | Resolutions
|
9 April 1995 | Ad 03/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 April 1995 | Accounting reference date notified as 31/12 (1 page) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (18 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 78 brook street grosvenor square london W1Y 2AD (1 page) |
31 March 1995 | Resolutions
|
28 March 1995 | Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |