London
Nw3
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Andrew Nicholas Branson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Andrew Nicholas Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Knightsbridge House 197 Knightsbridge London SW7 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 November 1997 | Return made up to 13/04/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1995 (7 pages) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
31 October 1995 | Accounting reference date notified as 31/12 (1 page) |
23 May 1995 | Company name changed fineturn LIMITED\certificate issued on 24/05/95 (4 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 2ND floor 123/125 city road london EC1V 1JB (1 page) |
5 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Incorporation (28 pages) |