20 Bowling Green Lane
London
EC1R 0BD
Director Name | Custom Services Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 1997(2 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 August 2005) |
Correspondence Address | Suite 3 Moreland House 80 Goswell Road London EC1V 7DB |
Director Name | Kenneth Hurdo Macleod |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 1997) |
Role | Finance Firector |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | Craig Thomas Whyte |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(4 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 1997) |
Role | Company Director |
Correspondence Address | Flat 8 83 Lancefield Quay Glasgow G3 8HA Scotland |
Secretary Name | Sherri Ellison |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 week (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 31 Caldwell Road Stanford Le Hope Essex SS17 0LP |
Director Name | Isobel Gould |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 day (resigned 25 July 1997) |
Role | Credit Control Manager |
Correspondence Address | 2 Chapel Lane Little Hadham Ware Hertfordshire SG11 2AA |
Secretary Name | Sherri Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 day (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 31 Caldwell Road Stanford Le Hope Essex SS17 0LP |
Secretary Name | Susan Gemmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | 11a Woodneuk Street Chapelhall Airdrie Lanarkshire ML6 8RP Scotland |
Director Name | Spartan Industrial Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | Richmond House 235 Upper Richmond Road Putney London SW15 6SN |
Director Name | Sparton Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | Richmond House 235 Upper Richmond Road Putney London SW15 6SN |
Secretary Name | Spartan Industrial Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | Richmond House 235 Upper Richmond Road Putney London SW15 6SN |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 16 February 1996) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Director Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 16 February 1996) |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Director Name | Prolink Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1998) |
Correspondence Address | Providence House East Hill Street PO Box N-3944 Nassau Foreign |
Registered Address | 11 Tabor Grove Wimbledon London SW19 4EB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
9 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |
24 February 2000 | Secretary resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
28 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
28 October 1998 | Director resigned (1 page) |
16 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 June 1998 | Application for reregistration from PLC to private (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Re-registration of Memorandum and Articles (13 pages) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1998 | Full accounts made up to 31 January 1997 (14 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
1 December 1997 | New director appointed (3 pages) |
1 December 1997 | Return made up to 08/09/97; full list of members (7 pages) |
1 December 1997 | Director resigned (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (3 pages) |
17 July 1997 | Secretary's particulars changed (1 page) |
25 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
18 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Certificate of authorisation to commence business and borrow (1 page) |
14 November 1996 | Application to commence business (2 pages) |
8 November 1996 | Return made up to 08/09/96; full list of members (6 pages) |
4 November 1996 | Ad 31/12/95--------- £ si [email protected]=2036400 £ ic 5000000/7036400 (2 pages) |
19 October 1996 | New director appointed (3 pages) |
3 October 1996 | Accounting reference date extended from 30/09/96 to 31/01/97 (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: richmond house 235 upper richmond road london SW15 6SN (1 page) |
10 April 1996 | Company name changed vih 1996 PLC\certificate issued on 11/04/96 (2 pages) |
13 March 1996 | Company name changed vital holdings PLC\certificate issued on 14/03/96 (2 pages) |
7 March 1996 | New director appointed (2 pages) |
6 March 1996 | Secretary resigned (1 page) |
6 March 1996 | New secretary appointed;new director appointed (1 page) |
6 March 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (3 pages) |
1 February 1996 | Resolutions
|
8 September 1995 | Incorporation (32 pages) |