London
E11 2NW
Director Name | John Richard Collins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 June 1998) |
Role | Managing Director |
Correspondence Address | 8 Airlie Gardens Campden Hill Road London W8 7AJ |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Christopher Brian Spalding Gould Stewart |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 1998) |
Role | Financial Adviser |
Correspondence Address | Suite 2 17 Davies Street London W1Y 1LN |
Registered Address | 13 David Mews Porter Street London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 1998 | Director resigned (1 page) |
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
29 July 1996 | Return made up to 16/06/96; full list of members (7 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: studio one 59 south edwardes square london W8 6HW (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 22 tudor street london EC4Y 0JJ (1 page) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | Company name changed goulditar no. 443 LIMITED\certificate issued on 27/10/95 (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 78 hatton garden london EC1N 8JA (1 page) |
16 June 1995 | Incorporation (32 pages) |