27 Moring Road
London
SW17 8DN
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1996) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 1996) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bell House 175 Regent Street London W1R 7FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 March 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
9 January 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
7 January 1997 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
10 September 1996 | Return made up to 13/04/96; full list of members (36 pages) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | Director resigned (4 pages) |
1 June 1995 | New director appointed (16 pages) |
1 June 1995 | New director appointed (16 pages) |
4 May 1995 | Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 May 1995 | New director appointed (14 pages) |
3 May 1995 | Director resigned;new director appointed (12 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 788-790 finchley road london NW11 7UR (1 page) |
25 April 1995 | Accounting reference date notified as 30/06 (1 page) |
13 April 1995 | Incorporation (30 pages) |