London
SW1X 0DP
Secretary Name | Mr John William Hackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 September 1999) |
Role | Property Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Lennox Gardens Mews London SW1X 0DP |
Director Name | Deborah Jane Poole |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(3 weeks after company formation) |
Appointment Duration | 6 days (resigned 13 March 1996) |
Role | Solicitor |
Correspondence Address | 15 Cholmeley Lodge Highgate Park London N6 5EN |
Secretary Name | James Hogben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(3 weeks after company formation) |
Appointment Duration | 6 days (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 25b Tregothnan Road Clapham London SW9 9LD |
Director Name | Mr David Lloyd Jackson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 1998) |
Role | Property Company Director |
Country of Residence | England |
Correspondence Address | Heywood Mill House Boldre Lymington Hampshire SO41 5PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Lennox Garden Mews London SW1X 0DP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 February 1999 | Application for striking-off (1 page) |
16 February 1999 | Receiver ceasing to act (1 page) |
16 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 May 1998 | Appointment of receiver/manager (1 page) |
23 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 28 February 1997 (8 pages) |
10 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
6 June 1996 | Particulars of mortgage/charge (11 pages) |
30 May 1996 | New director appointed (3 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: sixth floor broadwalk house 5 appold street london EC2A 2HA (1 page) |
30 May 1996 | New secretary appointed;new director appointed (3 pages) |
20 May 1996 | Accounting reference date notified as 28/02 (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
15 February 1996 | Incorporation (9 pages) |