Stanmore
Middlesex
HA7 3SB
Director Name | Jeanette Fitzgerald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 1996(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | 17770 Preston Road Dallas Texas 75252 United States |
Director Name | Daniel Wettreich |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1996(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 6959 Arapaho Suite 122 Dallas Texas 75248 |
Secretary Name | Jeanette Fitzgerald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 1996(1 year after company formation) |
Appointment Duration | 2 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 17770 Preston Road Dallas Texas 75252 United States |
Director Name | Mr Colin John Grant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Mr Colin John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Stuart Graham Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennets Close London SE9 2NQ |
Secretary Name | Jeanette Fitzgerald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 January 1998) |
Role | Attorney |
Correspondence Address | 3000 Morning Dove Lane McKinney 75070 Texas Usa Foreign |
Secretary Name | Keith Christopher George Foulser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 1998) |
Role | Accountant |
Correspondence Address | 28 Cedar Park Thorley Hertfordshire CM23 4JU |
Secretary Name | Geraldine O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 1998(3 years after company formation) |
Appointment Duration | 4 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 97 Toorack Road Harrow Weald Harrow Middlesex HA3 5HS |
Director Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Secretary Name | Tallyshaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Registered Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: watson house 54 baker street london W1M 2DJ (1 page) |
18 April 1998 | Secretary resigned (1 page) |
31 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
2 September 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
2 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
29 September 1996 | Ad 05/08/96--------- £ si 5000000@1 (2 pages) |
29 September 1996 | Statement of affairs (27 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 September 1996 | Ad 05/08/96--------- £ si 5000000@1=5000000 £ ic 274502/5274502 (2 pages) |
9 September 1996 | Conve 12/08/96 (1 page) |
19 August 1996 | Ad 12/08/96--------- £ si [email protected]=42500 £ ic 232002/274502 (2 pages) |
2 July 1996 | Ad 26/06/96--------- £ si [email protected]=20000 £ ic 200002/220002 (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Ad 28/06/96--------- £ si [email protected]=12000 £ ic 220002/232002 (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Nc inc already adjusted 26/06/96 (1 page) |
2 July 1996 | Memorandum and Articles of Association (26 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Secretary resigned (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (1 page) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 15 wimpole street london W1M 8AP (1 page) |
30 May 1996 | Resolutions
|
30 May 1996 | Nc inc already adjusted 10/05/96 (1 page) |
30 May 1996 | Ad 10/05/96--------- £ si [email protected]=199998 £ ic 4/200002 (2 pages) |
30 May 1996 | Ad 10/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 May 1996 | Div 10/05/96 (1 page) |
30 May 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
14 March 1996 | Company name changed digiphone europe LIMITED\certificate issued on 15/03/96 (2 pages) |
12 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
21 February 1996 | Company name changed shelfcorp 97 LIMITED\certificate issued on 22/02/96 (2 pages) |