London
Sw7 Utf
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Director Name | Ian Andrew Nicolle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Quay House South Esplanade St Peter Port Geurnsey Channel |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Alexander Milesi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 12 Stanhope Mews South London Sw7 Utf |
Director Name | Sallyann Cecille Tranter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey Channel Islands Channel |
Registered Address | 34 John Street London WC1N 2AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 April 1998 | Application for striking-off (1 page) |
24 September 1997 | Return made up to 13/09/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
8 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
17 June 1996 | Accounting reference date notified as 31/12 (1 page) |
12 April 1996 | Memorandum and Articles of Association (11 pages) |
20 March 1996 | Company name changed milesi consultants LIMITED\certificate issued on 21/03/96 (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
19 January 1996 | Memorandum and Articles of Association (11 pages) |
18 January 1996 | Company name changed barkfort consultants LIMITED\certificate issued on 19/01/96 (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
13 September 1995 | Incorporation (32 pages) |