London
Nw11 Olr
Secretary Name | Charles Alexander McCay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 December 1998) |
Role | Secretary |
Correspondence Address | Ramsey House Church Road Off Bollo Bridge Road Acton London W3 8AZ |
Secretary Name | Ms Helena Benson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Georges Road London NW11 0LR |
Director Name | David Edward Main |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 1996) |
Role | Finance Director |
Correspondence Address | 15 Tudor Close Wokingham Berkshire RG11 2LU |
Director Name | Mr Jeremy Alexander Woan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 20 Silverthorn Drive Longdean Park Hemel Hempstead Hertfordshire HP3 8BU |
Secretary Name | David Edward Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 1996) |
Role | Finance Director |
Correspondence Address | 15 Tudor Close Wokingham Berkshire RG11 2LU |
Director Name | Timothy John Riou Benson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 December 1995) |
Role | Medical Computing |
Correspondence Address | 12 St Georges Road London Nw11 Olr |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12 St Georges Road London NW11 0LR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 July 1998 | Application for striking-off (1 page) |
11 April 1998 | Full accounts made up to 31 December 1996 (8 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Return made up to 09/02/97; full list of members
|
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned;director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 124-130 seymour place london W1H 6AA (1 page) |
13 June 1996 | Auditor's resignation (1 page) |
26 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 February 1996 | Return made up to 09/02/96; full list of members (7 pages) |
28 February 1996 | Director resigned (1 page) |
28 March 1995 | Company name changed abies research LIMITED\certificate issued on 29/03/95 (6 pages) |
24 March 1995 | Memorandum and Articles of Association (10 pages) |
24 March 1995 | New director appointed (2 pages) |
23 March 1995 | Accounting reference date notified as 31/12 (1 page) |