London
SE3 7SG
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Rolvenden Cranbrook Kent TN17 4LS |
Director Name | Mr John Nicholas Sheldrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 December 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Hillcrest Tunbridge Wells Kent TN4 0AJ |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Secretary Name | Ian Gordon Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 6 Alan Road London SW19 7PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 18 April 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | Zirfid S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 1999) |
Correspondence Address | Franco Cattaneo Via P Lucchini 5 Lugano 6900 |
Registered Address | 2-4 Cockspur Street Trafalgar Square London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
25 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (11 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
31 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
16 July 1998 | Accounts for a dormant company made up to 31 December 1997 (11 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 130 wood street london EC2V 6EQ (1 page) |
11 March 1998 | Return made up to 27/02/98; no change of members
|
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (11 pages) |
3 March 1997 | Return made up to 27/02/97; full list of members
|
7 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Resolutions
|
30 April 1996 | Company name changed precis (1414) LIMITED\certificate issued on 01/05/96 (2 pages) |
25 April 1996 | Accounting reference date notified as 31/12 (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
21 March 1996 | Secretary resigned (1 page) |
27 February 1996 | Incorporation (17 pages) |