Milton Park
Belvedere
Harare
Zimbabwe
Secretary Name | Mr Jeffrey Barry Zemmel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1998(3 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 1 White Orchards Hathaway Close Stanmore Middx HA7 3NN |
Director Name | Suzanne Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1996) |
Role | Secretary |
Correspondence Address | 5 Lamplighter Close Cleveland Way London E1 4UZ |
Director Name | Barry Stewart |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1996) |
Role | Salesman |
Correspondence Address | 5 Lamplighter Close Cleveland Way London E1 4UZ |
Secretary Name | Suzanne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1996) |
Role | Secretary |
Correspondence Address | 5 Lamplighter Close Cleveland Way London E1 4UZ |
Secretary Name | Charles Jogi |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 November 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 1998) |
Role | Accountant |
Correspondence Address | 14 Van Pragh Avenue Milton Park Belvedere Harare Zimbabwe |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 16 Berkeley Street London W1X 5AE |
---|---|
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 | 31 May |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Return made up to 11/05/98; no change of members (4 pages) |
9 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: greenhills rents cowcross street london EC1M 6BN (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned;director resigned (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New secretary appointed;new director appointed (2 pages) |
20 July 1995 | Secretary resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
11 May 1995 | Incorporation (24 pages) |