London
N10 3UP
Director Name | Anthony James Healy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 September 1999) |
Role | Surveyor |
Correspondence Address | 29 Talbot Road Highgate London N6 4QS |
Secretary Name | Anthony James Healy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 September 1999) |
Role | Surveyor |
Correspondence Address | 29 Talbot Road Highgate London N6 4QS |
Director Name | Mr Oliver John Plummer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | 15 Greycoat Place London SW1P 1SB |
Registered Address | 15 Greycoat Place Condon SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1998 | Return made up to 23/11/97; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 March 1997 | Return made up to 23/11/96; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 March 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 23/11/95; full list of members (6 pages) |
4 December 1995 | Company name changed rockglaze builders LIMITED\certificate issued on 05/12/95 (4 pages) |
7 July 1995 | Accounting reference date notified as 31/12 (1 page) |
3 July 1995 | £ nc 100/1000 23/11/94 (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 20 holywell row london EC2A 4JB (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|