London
W14 8EB
Director Name | David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 November 2002) |
Role | Finance Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Secretary Name | David Peter John Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 November 2002) |
Role | Finance Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Director Name | Mark Charles Phillipson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years (closed 12 November 2002) |
Role | Surveyor |
Correspondence Address | 404 Raleigh House Dolphin Square Pimlico London SW1V 3NP |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2002) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | North Acton Business Park Wales Farm Road London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2002 | Application for striking-off (2 pages) |
30 May 2002 | Director resigned (1 page) |
3 August 2001 | Return made up to 27/06/01; full list of members
|
12 March 2001 | Registered office changed on 12/03/01 from: 146 marylebone road london NW1 5PG (1 page) |
13 February 2001 | Return made up to 27/06/00; full list of members (9 pages) |
2 June 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
19 July 1999 | Return made up to 27/06/99; full list of members (5 pages) |
28 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
24 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 September 1997 | Return made up to 27/06/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
27 November 1996 | Return made up to 27/06/96; full list of members (6 pages) |
31 October 1995 | New director appointed (2 pages) |
30 October 1995 | Accounting reference date notified as 30/06 (1 page) |
30 October 1995 | Ad 22/09/95--------- £ si 997@1=997 £ ic 2/999 (4 pages) |
26 September 1995 | New director appointed (4 pages) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
27 June 1995 | Incorporation (13 pages) |