London
SE13 7PN
Secretary Name | Paul Richard Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 July 2003) |
Role | Chartered Accounatant |
Correspondence Address | 20 Blackheath Rise London SE13 7PN |
Director Name | David Buxton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 July 2003) |
Role | Accountant |
Correspondence Address | 42 Shaftesbury Way Strawberry Hill TW2 5RP |
Director Name | Gregory Mark Craig Waller |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 July 2003) |
Role | Accountant |
Correspondence Address | 61 Bromley Road Beckenham Kent BR3 5PA |
Director Name | Andrew Lovett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 July 2003) |
Role | Accountant |
Correspondence Address | 89 Ashley Road Walton On Thames Surrey KT12 1HH |
Director Name | Mr Ian Sherburn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 May 1996) |
Role | Solicitor |
Correspondence Address | 54 Langley Road Watford Hertfordshire WD1 3PN |
Director Name | Elizabeth Hills |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1996) |
Role | Trainee Co Secretary |
Correspondence Address | 65 Wingate Road Ilford Essex IG1 2JB |
Director Name | Tony Lee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 October 1995) |
Role | Chartered Secretary |
Correspondence Address | 56 Vanbrugh Court Wincott Street London SE11 4NR |
Secretary Name | Elizabeth Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1996) |
Role | Trainee Co Secretary |
Correspondence Address | 65 Wingate Road Ilford Essex IG1 2JB |
Director Name | Kim Sanders |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 1999) |
Role | Cosec |
Correspondence Address | 34 Cater Gardens Guildford Surrey GU3 3BY |
Director Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2000) |
Role | Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2000) |
Role | Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Director Name | Carol Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2002) |
Role | Administrator |
Correspondence Address | 73 Nelgarde Road Catford London SE6 4TB |
Director Name | Andrew Lovett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | 89 Ashley Road Walton On Thames Surrey KT12 1HH |
Director Name | Sarah Louise Larkins |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 2000) |
Role | Company Secreatarial Assistant |
Correspondence Address | 17 Oaktrees Ash Aldershot Hampshire GU12 6QS |
Director Name | Ki Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Ki Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2003 | Application for striking-off (1 page) |
19 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
18 February 2002 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
15 May 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
2 March 2001 | Return made up to 14/02/01; full list of members (5 pages) |
2 January 2001 | Director resigned (1 page) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New secretary appointed;new director appointed (3 pages) |
25 May 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
5 February 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
13 May 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
21 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
16 July 1996 | Resolutions
|
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 14/02/96; full list of members (7 pages) |
23 February 1996 | Director resigned (1 page) |
3 August 1995 | New director appointed (6 pages) |
3 August 1995 | Director resigned;new director appointed (6 pages) |
3 August 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
1 August 1995 | Company name changed ki 1141 LIMITED\certificate issued on 02/08/95 (4 pages) |
27 July 1995 | Accounting reference date notified as 30/04 (1 page) |