London
SW11 5QR
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 May 2005) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 May 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Mr Andrew Martin Craven |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Bloomfield Road Highgate London N6 4ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(1 month after company formation) |
Appointment Duration | 3 weeks (resigned 29 March 1995) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 9 Savoy Street London WC2E 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
2 January 2003 | Return made up to 20/12/02; full list of members
|
18 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
11 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
13 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
8 February 2000 | Resolutions
|
7 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 March 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 03/02/98; full list of members (21 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 July 1997 | Declaration of satisfaction of mortgage/charge (11 pages) |
11 February 1997 | Return made up to 03/02/97; no change of members (15 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 September 1996 | Resolutions
|
6 May 1996 | New director appointed (3 pages) |
15 February 1996 | Return made up to 03/02/96; full list of members (16 pages) |
20 April 1995 | Particulars of mortgage/charge (26 pages) |
30 March 1995 | Company name changed precis (1328) LIMITED\certificate issued on 30/03/95 (4 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |