Twickenham
Middlesex
TW1 1NL
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(1 month after company formation) |
Appointment Duration | 8 years (closed 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Mr Peter William Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(1 month after company formation) |
Appointment Duration | 8 years (closed 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | David John Camp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(1 month after company formation) |
Appointment Duration | 8 years (closed 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 St Magaret's Road Twickenham Middlesex TW1 1NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2002 | Application for striking-off (1 page) |
25 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
14 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 March 2000 | Return made up to 17/02/00; full list of members (13 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 February 1999 | Return made up to 17/02/99; no change of members (12 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 March 1998 | Return made up to 17/02/98; no change of members
|
21 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 April 1997 | Return made up to 17/02/97; full list of members (21 pages) |
9 November 1996 | Ad 24/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 March 1996 | Return made up to 17/02/96; full list of members (17 pages) |
18 September 1995 | Accounting reference date notified as 31/03 (1 page) |
23 May 1995 | Memorandum and Articles of Association (14 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (30 pages) |
21 April 1995 | Company name changed publicquest LIMITED\certificate issued on 24/04/95 (4 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: classic house 174-180 old street london WC1V 9BP (1 page) |