London
SE16 1TF
Director Name | Dee Amanda Downing |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 94 Rope Street London SE16 1TF |
Director Name | James Michael Hurley |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 June 2001) |
Role | Co Director |
Correspondence Address | 35 Timberpond Rd London SE16 1AG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Suzan Veale |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Rope Street London SE16 1TF |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Viatcheslav Kopiev |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 February 1996(3 days after company formation) |
Appointment Duration | 2 years (resigned 05 March 1998) |
Role | Chairman |
Correspondence Address | 27 James Street London W1 |
Director Name | Catherine Graham |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 November 1996) |
Role | Marketing Consultant |
Correspondence Address | 30 Highcroft North Hill London N6 4RD |
Registered Address | Mears House 194/196 Finchley Road London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
3 March 1999 | Return made up to 12/02/99; no change of members (5 pages) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Return made up to 12/02/98; no change of members (5 pages) |
17 November 1998 | New director appointed (2 pages) |
13 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 April 1998 | Director resigned (1 page) |
2 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
2 December 1997 | Resolutions
|
1 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 93A harley street london W1N 1DS (1 page) |
12 March 1997 | Return made up to 12/02/97; full list of members (5 pages) |
24 February 1997 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
1 November 1996 | Memorandum and Articles of Association (12 pages) |
16 October 1996 | New director appointed (2 pages) |
14 October 1996 | Company name changed T.N. & downing LIMITED\certificate issued on 15/10/96 (2 pages) |
17 September 1996 | Memorandum and Articles of Association (11 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Registered office changed on 29/08/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
29 August 1996 | Secretary resigned;director resigned (1 page) |
29 August 1996 | £ nc 100/50000 12/02/96 (1 page) |
29 August 1996 | New director appointed (2 pages) |
12 February 1996 | Incorporation (16 pages) |