London
N3 3JD
Director Name | Mr Reginald David Spicer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Beecham Road Tonbridge Kent TN10 4ED |
Secretary Name | Mr Reginald David Spicer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Beecham Road Tonbridge Kent TN10 4ED |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2000 | Receiver ceasing to act (1 page) |
8 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 April 1997 | Administrative Receiver's report (6 pages) |
7 April 1997 | Form 3.2 - statement of affairs (4 pages) |
30 January 1997 | Appointment of receiver/manager (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
12 December 1996 | Return made up to 27/06/96; full list of members (6 pages) |
3 August 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
25 February 1996 | Accounting reference date notified as 31/12 (1 page) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Ad 30/08/95--------- £ si 49998@1 (2 pages) |
29 September 1995 | Particulars of contract relating to shares (4 pages) |
19 September 1995 | Ad 30/08/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 June 1995 | Incorporation (13 pages) |