London
NW6 7BB
Director Name | Kim Rehfeld Thoden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 09 October 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | Little Glassenbury Barn Little Glassenbury Lane Cranbrook Kent TN17 2QG |
Secretary Name | Kim Rehfeld Thoden |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 09 October 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | Little Glassenbury Barn Little Glassenbury Lane Cranbrook Kent TN17 2QG |
Director Name | Mr Frank Ernest Forster |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Prenton Road East Birkenhead Merseyside L42 7LH |
Director Name | Stephen James Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Barton Hey Drive Caldy Wirral Merseyside L48 2LE |
Secretary Name | Mr Frank Ernest Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Prenton Road East Birkenhead Merseyside L42 7LH |
Director Name | Mr Gary Sandland |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 1995(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warren Cottage Thingwall Road East Thingwall Wirral CH61 3UY Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Hampstead Hill Gardens London NW3 2PL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£101 |
Cash | £334 |
Current Liabilities | £435 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 6A the quadrant hoylake wirral merseyside CH47 2EE (1 page) |
19 December 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Ad 24/09/00--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | Return made up to 23/11/99; full list of members
|
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
4 March 1999 | Return made up to 23/11/98; full list of members (6 pages) |
16 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
10 March 1998 | Return made up to 23/11/97; no change of members (4 pages) |
12 December 1996 | Return made up to 23/11/96; no change of members
|
12 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
7 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
7 April 1996 | Resolutions
|
4 January 1996 | Return made up to 23/11/95; full list of members
|