London
N1 4HD
Secretary Name | Margaret Linda Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 3 Cheviot Gate Bradford West Yorkshire BD12 0EA |
Director Name | Mr Michael Barry Roche |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Road Merton Park London SW19 3HB |
Secretary Name | Jonathan Ridal Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | IT Analyst |
Correspondence Address | 27b The Mansions 252 Old Brompton Road London SW5 9HW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 59 Englefield Road London N1 4HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2001 | Application for striking-off (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 59 englefield road london N1 4HD (1 page) |
17 August 2000 | Return made up to 18/07/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 30 shelf hall lane halifax west yorkshire HX3 7NA (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 30 shelf hall lane halifax west yorkshire HX3 7NA (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: apartment 1 8 fleur de lis street london E1 6BP (1 page) |
21 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
26 November 1996 | Director resigned (1 page) |
11 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: apartment 1 8 fleur delis street london E1 6BP (1 page) |
27 September 1996 | Return made up to 18/07/96; full list of members
|
27 September 1996 | New secretary appointed (2 pages) |
27 February 1996 | Ad 15/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | New director appointed (2 pages) |
18 July 1995 | Incorporation (38 pages) |