70 Royal Hospital Road
London
SW3 4HP
Secretary Name | Geraldine Downes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 November 1997) |
Role | Secretary |
Correspondence Address | 55 Yeldham Road London W6 8JF |
Director Name | Nicholas Philip Giles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | Saints Hill Farmhouse Pumping Station Tonbridge Kent TN11 8EN |
Director Name | Mr Richard Thomas Andrew Read |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Marlborough Place London NW8 0PD |
Secretary Name | Diana Suzanne Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 38 Greenwood Avenue South Benfleet Essex SS7 1LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Physic Place 70 Royal Hospital Road Chelsea London SW3 4HP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Accounting reference date notified as 30/06 (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: c/o maples teesdale 21 lincoln's inn fields london WC2A 3DU (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 February 1996 | Incorporation (19 pages) |