Hornton Street
London
W8 4NP
Director Name | Andrew John Conyers Sommerville |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Secretary Name | Andrew John Conyers Sommerville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Harry Fletcher |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Wickersley Road Rotherham South Yorkshire S60 3PX |
Secretary Name | Amber Augusta Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sundial House Hornton Street London W8 4NP |
Director Name | Philip Malcolm James Gray |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1999) |
Role | Directorng Metallurgist |
Correspondence Address | 2 The Avenue Backwell Bristol BS48 3NB |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Monticello House 45 Russell Square London WC1B 4JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: monticello house 45 russell square london SW6 6AW (1 page) |
13 April 2001 | Return made up to 18/09/00; full list of members
|
13 April 2001 | New secretary appointed;new director appointed (3 pages) |
12 March 2001 | Auditor's resignation (1 page) |
16 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
30 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
2 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
15 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 30 city road london EC1Y 2AY (1 page) |
9 March 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 3RD floor atdrey house 16/20 ely place london EC1N 6SN (1 page) |
27 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 November 1997 | Return made up to 18/09/97; full list of members (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1996 | Return made up to 18/09/96; full list of members (7 pages) |
24 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Ad 29/03/96--------- £ si [email protected]=11 £ ic 988/999 (2 pages) |
18 April 1996 | Div 29/03/96 (1 page) |
18 April 1996 | Ad 29/03/96--------- £ si [email protected]=986 £ ic 2/988 (2 pages) |
25 February 1996 | New director appointed (2 pages) |
18 September 1995 | Incorporation (26 pages) |