8-10 Stamford Hill
London
N16 6XZ
Director Name | Mrs Miriam Capriles Knight |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(6 days after company formation) |
Appointment Duration | 1 month (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 2 Spice Court Asher Way London E1 9JD |
Secretary Name | Mrs Miriam Capriles Knight |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(6 days after company formation) |
Appointment Duration | 1 month (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 2 Spice Court Asher Way London E1 9JD |
Director Name | Geoffrey Knight |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 March 1996) |
Role | Solicitor |
Correspondence Address | 21 Knightsbridge Hyde Park Corner Station London SW1X 7LY |
Secretary Name | Christopher John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 September 1996) |
Role | Computer Consultant |
Correspondence Address | Cart Lodge Priory Road Hintlesham Ipswich Suffolk IP8 3NX |
Director Name | Bruce Thomas Fasham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 March 1996) |
Role | Financial Consultant |
Correspondence Address | Flat 20-36 Curzon Street Mayfair London W1 |
Director Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1997 | Director resigned (1 page) |
17 September 1996 | Secretary resigned (1 page) |
28 March 1996 | Ad 06/03/96--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1996 | Director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Incorporation (20 pages) |