Hercules Road
London
SE1 7BZ
Director Name | Philip John Wells |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(5 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 May 1997) |
Role | Financial Futures Trader |
Correspondence Address | 50 Hillcrest Road Biggin Hill Westerham Kent TN16 3TY |
Secretary Name | Timothy William Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(5 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 May 1997) |
Role | Marketing Consultant |
Correspondence Address | 36 Colwyn House Hercules Road London SE1 7BZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 13 David Mews Porter Street London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |