3 Epirus Road
London
SW6 7UJ
Secretary Name | Melissa Veitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 July 2003) |
Role | Recruitment |
Correspondence Address | Epirus Mansions 3 Epirus Road London SW6 7UJ |
Director Name | Mr Philip Fotheringham |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Guessens Road Welwyn Garden City Hertfordshire AL8 6QL |
Secretary Name | Mr Philip Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Guessens Road Welwyn Garden City Hertfordshire AL8 6QL |
Director Name | Simon Anthony Cowan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Stockbroker |
Correspondence Address | 37 Quickswood London NW3 3SA |
Director Name | Simon Anthony Cowan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Quickswood London NW3 3SA |
Director Name | Melissa Jane Veitch |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 1999) |
Role | Consultant |
Correspondence Address | 9 Shottfield Avenue London SW14 8EA |
Director Name | Christopher David Openshaw |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2001) |
Role | Business Consultant |
Correspondence Address | Millcroft Mill Lane Gorefield Wisbech Cambridgeshire PE13 4NT |
Secretary Name | Christopher David Openshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | Millcroft Mill Lane Gorefield Wisbech Cambridgeshire PE13 4NT |
Director Name | Richard Francis John Atkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2001) |
Role | Investment Manager |
Correspondence Address | Cowbridge Lodge Malmesbury Wilts SN16 9LU |
Director Name | Paul Michael Henry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Connaught Drive London NW11 6BL |
Director Name | Mr Paul Michael Henry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Connaught Drive London NW11 6BL |
Secretary Name | Simon Anthony Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Quickswood London NW3 3SA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Application for striking-off (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Location of register of members (1 page) |
23 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
15 December 2000 | Return made up to 23/11/00; full list of members (4 pages) |
24 July 2000 | Location of register of members (1 page) |
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: salisbury house london wall london EC2M 5QQ (1 page) |
9 March 2000 | Return made up to 23/11/99; full list of members
|
12 January 2000 | Director resigned (2 pages) |
12 January 2000 | Secretary resigned;director resigned (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
4 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
5 August 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
13 January 1998 | Return made up to 23/11/97; no change of members
|
18 August 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
7 August 1996 | Accounting reference date notified as 31/01 (1 page) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
30 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 November 1995 | Incorporation (18 pages) |