London
N5 2AN
Secretary Name | Leon David Flavell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 June 2004) |
Role | Solicitor |
Correspondence Address | 9 Aberdeen Park London N5 2AN |
Director Name | Richard John Edmundson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 08 June 2004) |
Role | Solicitor |
Correspondence Address | 35 Percheron Drive Knaphill Woking Surrey GU21 2QY |
Director Name | Mr Christopher John Arnheim |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Denbridge Road Bromley BR1 2AG |
Secretary Name | Sarah Louse Arnheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Denbridge Road Bickley Bromley Kent BR1 2AG |
Secretary Name | Patrick Tyson Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 July 1997) |
Role | Solicitor |
Correspondence Address | 82 Wakehurst Road Battersea London SW11 6BU |
Director Name | Martin William Cornish |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2001) |
Role | Solicitor |
Correspondence Address | Little Cowbridge Grange 57 Bluebell Wood Billericay Essex CM12 0ES |
Director Name | Paul Nicolas Downing |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2001) |
Role | Solicitor |
Correspondence Address | 22 Parkside Gardens London SW19 5EY |
Secretary Name | Paul Nicolas Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 22 Parkside Gardens London SW19 5EY |
Registered Address | 35 Saint Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
17 June 2003 | Return made up to 26/01/03; full list of members (8 pages) |
17 June 2003 | Location of register of members (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: no 1 london bridge london SE1 9QL (1 page) |
8 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
28 September 2001 | New secretary appointed;new director appointed (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Resolutions
|
15 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
6 April 2000 | Return made up to 13/02/00; full list of members (5 pages) |
28 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
30 June 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
30 June 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
30 June 1998 | Re-registration of Memorandum and Articles (13 pages) |
30 June 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 13/02/98; full list of members (5 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 February 1997 | Return made up to 13/02/97; full list of members (5 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
13 February 1996 | Incorporation (20 pages) |