St Johns Wood Road
London
Greater London
NW8 7HF
Secretary Name | Mr Ronald Musry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 North Gate Prince Albert Road London NW8 7EH |
Director Name | Mr Mark Jason Crader |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 14 November 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Well House Boundway Hill Tiptoe Sway Lymington Hampshire SO41 6EN |
Secretary Name | Mr Mark Jason Crader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 14 November 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Well House Boundway Hill Tiptoe Sway Lymington Hampshire SO41 6EN |
Director Name | Mr Andrew Justin Brecher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 June 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Thornton Way Hampstead Garden Suburb London NW11 6SJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 95 Mortimer Street London W1W 7ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Application for striking-off (1 page) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members
|
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Director resigned (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Return made up to 09/06/98; full list of members (7 pages) |
16 June 1998 | New director appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | Return made up to 02/10/97; no change of members
|
8 October 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Return made up to 02/10/96; full list of members
|
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Company name changed edgecroft investments LIMITED\certificate issued on 31/10/95 (4 pages) |
26 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 October 1995 | Director resigned;new director appointed (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 120 east road london N1 6AA (1 page) |
2 October 1995 | Incorporation (28 pages) |