Ashwater
Beaworthy
Devon
EX21 5DU
Secretary Name | Dinah Mary Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | Garden Flat 5 Raleigh Road London N8 0JB |
Director Name | Robert Martin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 1997) |
Role | Model |
Correspondence Address | 1 Holmes Court Paradise Road London SW4 6QJ |
Secretary Name | Tracie Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 1999) |
Role | Secretary |
Correspondence Address | Flat 1 Colville Terrace London W11 2BE |
Director Name | Tracie Clarke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 1999) |
Role | Secretary |
Correspondence Address | Flat 5 4 Muswell Avenue London N10 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 342 Caledonian Road Islington London N1 1BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 November 1999 | Return made up to 17/08/99; full list of members
|
21 November 1999 | New secretary appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 November 1998 | Return made up to 17/08/98; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Return made up to 17/08/97; no change of members (4 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 November 1996 | Return made up to 10/09/96; full list of members
|
15 February 1996 | Registered office changed on 15/02/96 from: 25 harley street london W1N 1DA (1 page) |
15 February 1996 | Accounting reference date notified as 31/12 (1 page) |
13 September 1995 | Resolutions
|
12 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 788/90 finchley road london. NW11 7UR. (1 page) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Incorporation (30 pages) |