London
NW1 7ED
Secretary Name | Fiona Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(6 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 November 2008) |
Role | Company Director |
Correspondence Address | 13 Regent Park Terrace London NW1 7ED |
Director Name | Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Director Name | David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Secretary Name | Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Secretary Name | David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Director Name | Alastair Vaughan Brown |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2001) |
Role | Businessman |
Correspondence Address | Flat 6 84 Middlesex Street London E1 7EZ |
Secretary Name | Barbara Elizabeth Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | 9 Dundee Court 73 Wapping High Street London E1 9YG |
Registered Address | 13 Regents Park Terrace London NW1 7ED |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2008 | Completion of winding up (1 page) |
4 July 2005 | Order of court to wind up (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 August 2003 (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
17 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
14 May 2002 | Return made up to 11/04/02; full list of members
|
8 May 2002 | Registered office changed on 08/05/02 from: 73-75 scrutton street london EC2A 4PJ (1 page) |
25 June 2001 | Full accounts made up to 31 August 1999 (8 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
1 June 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
2 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
10 May 1999 | Return made up to 11/04/99; full list of members
|
2 September 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (5 pages) |
4 September 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 7 pilgrim street london EC4V 6DR (1 page) |
4 September 1996 | Secretary resigned;director resigned (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Return made up to 11/04/96; full list of members (6 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Secretary resigned;director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
1 February 1996 | Company name changed ludgate 108 LIMITED\certificate issued on 02/02/96 (2 pages) |
11 April 1995 | Incorporation (23 pages) |