20 New Cavendish Street
London
W1
Director Name | Patricia Sandra Mannion |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | Ground Floor 15 Kyrle Street Hereford Herefordshire HR1 2ET Wales |
Director Name | Matthew James Warwick Parr |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Secretary Name | Christopher Mannion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | Flat 7 20 New Cavendish Street London W1 |
Director Name | James Duncan Dyer |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | 20 Hamilton Place Sunbury On Thames Middlesex TW16 5BP |
Secretary Name | James Duncan Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | 20 Hamilton Place Sunbury On Thames Middlesex TW16 5BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58 Queen Anne Street London W1M 9LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 September 1997 | Application for striking-off (1 page) |
4 August 1997 | Return made up to 24/07/97; no change of members (7 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Return made up to 24/07/96; full list of members
|
19 January 1996 | Company name changed currentmade LIMITED\certificate issued on 22/01/96 (3 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 November 1995 | Accounting reference date notified as 31/07 (1 page) |
1 November 1995 | New secretary appointed;new director appointed (10 pages) |
1 November 1995 | Ad 24/07/95--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
24 July 1995 | Incorporation (34 pages) |