London
NW2 5JR
Secretary Name | Mr Anthony Edward Sauerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 116 Brondesbury Park London NW2 5JR |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 July 1999) |
Role | Finance Director |
Correspondence Address | Flat 3 19 Maresfield Gardens London NW3 5SN |
Director Name | Luke Talbutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Christchurch Avenue Teddington Middlesex TW11 9AB |
Secretary Name | Luke Talbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Christchurch Avenue Teddington Middlesex TW11 9AB |
Director Name | General Healthcare Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 210 Euston Road London NW1 2DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 210 Euston Road London NW1 2DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 1999 | Return made up to 05/02/99; full list of members (14 pages) |
2 November 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
5 August 1998 | Director's particulars changed (1 page) |
1 May 1998 | New director appointed (4 pages) |
6 February 1998 | Return made up to 05/02/98; full list of members (8 pages) |
4 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1998 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
1 September 1997 | Return made up to 05/02/97; full list of members (6 pages) |
1 September 1997 | New director appointed (3 pages) |
1 September 1997 | Director resigned (1 page) |
3 July 1997 | Resolutions
|
30 April 1997 | Company name changed newco-eis LIMITED\certificate issued on 01/05/97 (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
5 February 1996 | Incorporation (16 pages) |