London
NW2 1PE
Director Name | Martin David Parry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 September 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cotswold Gardens London NW2 1PE |
Secretary Name | Zorka Nikolk Parry |
---|---|
Nationality | Yugoslavian |
Status | Closed |
Appointed | 24 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 September 2000) |
Role | Company Director |
Correspondence Address | 99 Cotswold Gardens London NW2 1PE |
Director Name | Deborah Faggetter |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 91 Minnoch Crescent Maybole Ayrshire KA19 7BY Scotland |
Secretary Name | Carolyn Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tucker Road The Brambles Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Kenneth Faggetter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1997) |
Role | Managing Director/Company Secr |
Correspondence Address | Am Steinmorgen 15 Waldems Bermbach 65529 |
Secretary Name | Kenneth Faggetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1997) |
Role | Managing Director/Company Secr |
Correspondence Address | Am Steinmorgen 15 Waldems Bermbach 65529 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Korman Paris Gkp House Spring Villa Park Edgware Middx HA8 7XT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2000 | Application for striking-off (1 page) |
15 July 1999 | Return made up to 31/01/99; no change of members (4 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Ad 30/06/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
24 July 1996 | Accounting reference date shortened from 31/01/97 to 30/06/96 (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: the barnes coombelands lane addlestone,weybridge surrey. KT15 1HY (1 page) |
9 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |