Stamford Brook Road
London
W6 0XP
Secretary Name | Fiduserv Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 December 2001) |
Correspondence Address | Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | Warwick Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Yacht Designer And Author |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingston Park Lymington Hampshire SO41 8ES |
Director Name | Jakob Hirschbaeck |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Clonmel Road London SW6 5BJ |
Secretary Name | Stephen Geoffrey High |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage Norley Wood Lymington Hampshire SO41 5RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7 Storeys Gate Westminster London SW1P 3AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2001 | Application for striking-off (1 page) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 September 1999 | Return made up to 24/08/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (2 pages) |
1 September 1998 | Return made up to 24/08/98; no change of members (5 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
6 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
6 July 1998 | Resolutions
|
30 September 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 December 1996 | Director resigned (1 page) |
8 November 1996 | Return made up to 24/08/96; full list of members (7 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 23 kingston park pennington lymington hampshire SO41 8EY (1 page) |
15 January 1996 | Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 1995 | New director appointed (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 August 1995 | Incorporation (18 pages) |