London
W5 1LA
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 1999(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 October 2004) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | David Paul Barrows |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Clock House Hay Lane Shernal Green Droitwich Worcestershire WR9 7JS |
Director Name | Mr Anthony Victor Browne |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langton Street London Sw10 |
Director Name | Richard James Capp |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | Pine Hurst 14 Thatcher Avenue Torquay Devon TQ1 2PD |
Director Name | Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Hecham Close Walthamstow London E17 5QT |
Director Name | Mr John Alfred Maxwell English |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 59 Fordhook Avenue Ealing Common London W5 3LS |
Director Name | Mr Michael Thomas Frederick Rees |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peartree Close West Wellow Romsey Hampshire SO51 6GY |
Secretary Name | Anthony Patrick Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Manaton 3 Weston Avenue Thames Ditton Surrey KT7 0NB |
Secretary Name | Nelson Chi-Fai Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 6 Brookfield Avenue London W5 1LA |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
20 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
24 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (7 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1999 | Location of register of members (1 page) |
1 March 1999 | Secretary resigned (1 page) |
19 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
13 January 1999 | Auditor's resignation (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: acre house 11/15 william road london NW1 3ER (1 page) |
12 January 1999 | New director appointed (3 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
17 November 1998 | Memorandum and Articles of Association (21 pages) |
6 November 1998 | Company name changed citicourt corporation LIMITED\certificate issued on 06/11/98 (2 pages) |
30 September 1998 | Return made up to 20/07/98; full list of members (8 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (14 pages) |
24 June 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
26 February 1998 | Return made up to 20/07/97; full list of members (8 pages) |
12 August 1997 | Full accounts made up to 31 July 1996 (3 pages) |
29 October 1996 | Particulars of mortgage/charge (4 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Return made up to 20/07/96; full list of members (7 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
18 July 1996 | Ad 24/06/96--------- £ si 198@1=198 £ ic 1/199 (2 pages) |
11 July 1996 | Company name changed citicourt properties LIMITED\certificate issued on 11/07/96 (2 pages) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (4 pages) |
20 July 1995 | Incorporation (44 pages) |