Hampton
Middlesex
TW12 2RY
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 July 2000) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Director Name | Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Montroy Close Henleaze Bristol BS9 4RS |
Secretary Name | Carsten Myrthue Iversen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 19 Speed House Barbican London EC2Y 8AT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11/13 Hyde Park Corner Station Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
23 September 1998 | Full accounts made up to 31 August 1997 (7 pages) |
26 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
24 May 1998 | Full accounts made up to 31 August 1996 (11 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 29 abingdon road kensington london W8 6AH (1 page) |
23 September 1997 | Secretary's particulars changed (1 page) |
18 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
28 February 1997 | Return made up to 08/08/96; full list of members (5 pages) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1996 | Company name changed baikett LIMITED\certificate issued on 31/05/96 (3 pages) |
29 May 1996 | Resolutions
|
2 May 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed (2 pages) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
30 January 1996 | Ad 30/11/95--------- £ si 8333@1=8333 £ ic 1/8334 (2 pages) |
14 December 1995 | Nc inc already adjusted 30/11/95 (1 page) |
6 December 1995 | Resolutions
|
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 August 1995 | Incorporation (36 pages) |