Days Lane Pilgrims Hatch
Brentwood
Essex
CM15 9SP
Director Name | Lamberto Lucangelo Graglia |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 November 2000) |
Role | Leisure Industry |
Correspondence Address | Hyat Regency Hotel Baku Azerbaidzhan Foreign |
Director Name | John Millers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 November 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Walk Surbiton Surrey KT5 8NJ |
Secretary Name | John Millers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 November 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Walk Surbiton Surrey KT5 8NJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Marlborough House 68 High Street Weybridge Surrey KT13 8BL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | Voluntary strike-off action has been suspended (1 page) |
25 November 1999 | Application for striking-off (1 page) |
22 February 1999 | Return made up to 25/01/99; no change of members
|
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 February 1998 | Return made up to 25/01/98; no change of members
|
2 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 January 1997 | Return made up to 25/01/97; full list of members
|
17 June 1996 | New director appointed (2 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: boundary house 7-17 jewry street london EC3N 2EX (1 page) |
16 June 1996 | Accounting reference date notified as 31/12 (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: suite 12810 72 new bond street london W1Y 9DD (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 January 1996 | Incorporation (27 pages) |