Nairobi
Kenya
Director Name | Mr Jeremy Mark Baldwin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 January 1999) |
Role | Banker |
Correspondence Address | 21 Vinegar Street Wapping London E1 9QQ |
Secretary Name | Mr Jeremy Mark Baldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 January 1999) |
Role | Banker |
Correspondence Address | 21 Vinegar Street Wapping London E1 9QQ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 206-210 Bishopsgate London EC2M 4NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: addington house 73 london street reading berkshire RG1 4QB (1 page) |
13 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
15 January 1997 | Return made up to 19/09/96; full list of members (4 pages) |
17 October 1995 | Accounting reference date notified as 30/06 (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: 31-33 bondway london SW8 1SJ (1 page) |
17 October 1995 | Secretary resigned;new director appointed (6 pages) |
17 October 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
19 September 1995 | Incorporation (26 pages) |