London
SW4 7TX
Director Name | Mr Michael John Harvey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Surrey Beeches Westerham Kent TN15 5LP |
Secretary Name | Mr Michael John Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 February 2000) |
Role | Secretary |
Correspondence Address | 8 Brownlow Street London WC1V 6JD |
Director Name | Pierre-Rene De La Milliere |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 17 Whyndham Street Brighton East Sussex Bn2 |
Secretary Name | Mr Richard George Clerk Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mount St. Leonards-On-Sea East Sussex TN38 0HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Princeton Street London WC1R 4BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 8 brownlow street london WC1V 6JD (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 December 1996 | Return made up to 31/07/96; full list of members (7 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Nc inc already adjusted 14/11/96 (1 page) |
26 November 1996 | Resolutions
|
29 October 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
18 August 1995 | Secretary's particulars changed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 73 southampton row london WC1B 4ET (1 page) |
31 July 1995 | Incorporation (24 pages) |