Ch-1260 Nyon
Switzerland
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Mr Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Road London N10 2BT |
Director Name | Michael Robert Slater |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 2003) |
Role | Solicitor |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Director Name | Michael Robert Slater |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 2003) |
Role | Solicitor |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Director Name | Susan Jane Nicholson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 2003) |
Role | Editor |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
1 March 2004 | Secretary resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
27 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 32 elmfield avenue london N8 8QG (1 page) |
7 April 2003 | Company name changed nicholson slater LIMITED\certificate issued on 07/04/03 (2 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
9 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
9 August 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
28 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
11 February 1998 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 24/07/97; no change of members
|
22 November 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
22 November 1996 | Resolutions
|
27 August 1996 | Return made up to 24/07/96; full list of members
|
29 November 1995 | Ad 24/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
29 November 1995 | Accounting reference date notified as 31/05 (1 page) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | New secretary appointed;new director appointed (2 pages) |
24 July 1995 | Incorporation (38 pages) |