Twickenham
TW2 7QW
Secretary Name | Michael John Harpur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 April 1999) |
Role | Secretary |
Correspondence Address | 8 Second Cross Road Twickenham TW2 5RF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Vanessa Heloise Harpur |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 2e Fifth Cross Road Twickenham London TW2 9LQ |
Director Name | Kevin Peter Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 60 Vicarage Road Yardley Birmingham West Midlands B33 8PH |
Secretary Name | Kevin Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 60 Vicarage Road Yardley Birmingham West Midlands B33 8PH |
Secretary Name | Shorthouse & Martin Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(10 months after company formation) |
Appointment Duration | 12 months (resigned 14 July 1997) |
Correspondence Address | 62-64 New Road Basingstoke Hampshire RG21 7PW |
Registered Address | 60 Doughty Street London WC1N 2LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (1 page) |
8 December 1997 | Ad 01/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 15-20 st pauls square birmingham B3 1QT (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (2 pages) |
18 October 1995 | Company name changed jameloak LIMITED\certificate issued on 19/10/95 (4 pages) |
22 September 1995 | Incorporation (28 pages) |