Hitchin
Hertfordshire
SG4 0QX
Director Name | Steven Rhys Lewis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 1997) |
Role | Lawyer |
Correspondence Address | 10 Cleveland Road Brighton East Sussex BN1 6FF |
Secretary Name | Nicholas Charles Coldrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 1997) |
Role | Solicitor |
Correspondence Address | 20 St Dunstans Road London W6 8RB |
Secretary Name | Kristian Jochen Schnack |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1999) |
Role | Consultant |
Correspondence Address | 51 Breamwater Gardens Richmond Surrey TW10 7SF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Tabor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1996) |
Correspondence Address | 2 Chapel Court Borough High Street London SE1 1HH |
Registered Address | 77 Oxford Street London W1R 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2000 | Application for striking-off (1 page) |
2 July 1999 | Return made up to 14/03/99; no change of members
|
4 June 1999 | Secretary resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
21 June 1998 | Return made up to 14/03/98; no change of members
|
6 May 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 June 1997 | Return made up to 14/03/97; full list of members (6 pages) |
23 April 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 20 st dunstans road london W6 8RB (1 page) |
10 February 1997 | Return made up to 14/03/96; full list of members (6 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 2 chapel court london SE1 1HH (1 page) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: bridge house 181 queen victoria st. London. EC4V 4DD. (1 page) |
14 March 1995 | Incorporation (26 pages) |