London
N1 6BY
Secretary Name | Mr John Arthur Warwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 67 Buttesland Street London N1 6BY |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Mr Peter Douglas Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Briary Wood Lane Welwyn Hertfordshire AL6 0TF |
Director Name | Peter Morrison Nevill Jennings |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 1c Brompton Place London SW3 1QE |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
---|---|
23 February 1998 | Application for striking-off (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 72 farm lane fulham london SW6 1QA (1 page) |
6 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
20 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 December 1996 | Director resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 190 strand london WC2R 1JN (1 page) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Return made up to 15/02/96; full list of members (5 pages) |
7 March 1996 | Director resigned (2 pages) |
24 April 1995 | Director resigned;new director appointed (6 pages) |
24 April 1995 | New director appointed (6 pages) |
13 April 1995 | Accounting reference date notified as 31/03 (1 page) |
13 April 1995 | Memorandum and Articles of Association (28 pages) |
5 April 1995 | Company name changed lawgra (no.283) LIMITED\certificate issued on 06/04/95 (4 pages) |