Oriental Bay
Wellington
New Zealand
Director Name | Marcus Dymock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | Keizersgracht 670 Amsterdam 1017 Et |
Secretary Name | Marcus Dymock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | Keizersgracht 670 Amsterdam 1017 Et |
Director Name | Susan Marianne Bilbie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 298 Oriental Parade Oriental Bay Wellington New Zealand |
Director Name | Charlotte Jane Dymock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 2a Sefton Street Wadestown Wellington New Zealand |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | The Swan Centre 9 Fishers Lane Chiswick London W4 1RX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 24/01/97; full list of members
|
24 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
1 April 1996 | Return made up to 24/01/96; full list of members (7 pages) |
11 May 1995 | Director resigned;new director appointed (4 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | Director resigned;new director appointed (4 pages) |
3 April 1995 | Company name changed burginhall 801 LIMITED\certificate issued on 04/04/95 (4 pages) |
29 March 1995 | Accounting reference date notified as 31/03 (1 page) |
29 March 1995 | Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |