London
W11 3RS
Secretary Name | Glenn Douglas Tomkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Glenn Douglas Tomkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Mr John Nigel Major McLean |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Atholl House Church Lane Worplesdon Guildford Surrey GU3 3RU |
Secretary Name | Radlett Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 1996) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1R 7FB |
Registered Address | Brookfield House 44 Davies Street London W1Y 1LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 August 1998 | Voluntary strike-off action has been suspended (1 page) |
2 July 1998 | Application for striking-off (1 page) |
8 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
21 April 1997 | Director's particulars changed (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 21 bruton street berkeley square london W1X 7DA (1 page) |
17 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 March 1997 | Resolutions
|
17 December 1996 | New director appointed (4 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 August 1996 | Return made up to 26/05/96; full list of members (6 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: the limes sampson park st marks road binfield berkshire RG42 4BN (1 page) |
30 November 1995 | New secretary appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 31 southampton row london WC1B 5HT (1 page) |
26 May 1995 | Incorporation (22 pages) |