Colliers Wood
London
SW17 9DW
Director Name | David Channing Richardson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 30 March 2004) |
Role | Consultant |
Correspondence Address | Flat B 6 Hanley Road London N4 3DR |
Director Name | David Adrian Obrart |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 St Martins Lane London WC2N 4JS |
Director Name | David Channing Richardson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1996(1 day after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 59 Saint Martins Lane London WC2N 4JS |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | St Martins House 59 St Martins Lane London WC2N 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2003 | Application for striking-off (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Return made up to 19/02/03; full list of members (6 pages) |
2 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 March 1999 | Return made up to 19/02/99; no change of members
|
24 February 1998 | Return made up to 19/02/98; no change of members
|
16 December 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 December 1997 | Resolutions
|
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
27 April 1997 | New director appointed (2 pages) |
20 August 1996 | Company name changed sme (westhill) LIMITED\certificate issued on 21/08/96 (2 pages) |
28 February 1996 | Company name changed sme corporation finance LIMITED\certificate issued on 29/02/96 (2 pages) |
19 February 1996 | Incorporation (10 pages) |