London
N6 4JT
Secretary Name | Ann Elizabeth George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 106 Effra Road London SW19 8PR |
Director Name | Mayuri Mansukhlal Shah |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Partnership Sec. |
Correspondence Address | 14 Oakfield Road Finchley London N3 2HT |
Secretary Name | John Francis Pullig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 44a Hayes Way Park Langley Beckenham Kent BR3 2RS |
Director Name | Ann Elizabeth George |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 1997) |
Role | Financial Controller |
Correspondence Address | 3 Alden Court Stanley Road London SW19 8RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 September 1999 | Application for striking-off (1 page) |
10 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 2ND floor, bridewell house 9 bridewell place london EC4V 6AP (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 24/04/96; full list of members (6 pages) |
10 February 1997 | New director appointed (2 pages) |
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
6 February 1997 | Resolutions
|
20 December 1996 | Director resigned (1 page) |
6 November 1996 | Ad 24/06/95--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
10 November 1995 | Ad 24/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | Incorporation (26 pages) |