Ruislip
Middlesex
HA4 8HA
Secretary Name | Mrs Joyce Margaret De Louvois |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 20 November 2001) |
Role | Secretary |
Correspondence Address | 607 Pinner Road Pinner Middlesex HA5 5RT |
Director Name | Stuart Roger Mottershaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Jersey Channel |
Director Name | Peter Leslie Pexton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Companyd Irector |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Jersey Channel |
Secretary Name | Andre Xavier Lavenon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Gallais Chambers 54 Bath Street St. Helier Jersey Channel Islands |
Secretary Name | Peter Leslie Pexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 54 Bath Street St Helier Jersey JE2 4SU |
Director Name | Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Longfields La Route Du Petit Clos, St. Helier Jersey Channel Islands JE2 3FX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 37 Thurloe Street London SW7 2LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
1 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 May 2000 (8 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: chestnut house beckhampton marlborough wiltshire SN8 1QJ (1 page) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
19 July 2000 | Return made up to 30/05/00; full list of members
|
19 July 2000 | Full accounts made up to 30 May 1999 (8 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
10 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
9 September 1998 | Return made up to 30/05/98; no change of members (4 pages) |
23 July 1998 | Resolutions
|
20 July 1998 | Accounts for a dormant company made up to 30 May 1998 (1 page) |
9 October 1997 | Return made up to 30/05/97; no change of members (6 pages) |
9 October 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Accounts for a dormant company made up to 30 May 1997 (1 page) |
12 August 1997 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Accounts for a dormant company made up to 30 May 1996 (2 pages) |
15 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
25 July 1995 | Ad 29/06/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 May 1995 | Incorporation (18 pages) |