Villa Hier
Antibes
06160
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | Matthew Scott George |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Hereward Road London SW17 7EY |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bell House 175 Regent Street London W1R 7FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
20 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
23 October 1996 | Particulars of contract relating to shares (4 pages) |
23 October 1996 | Ad 23/04/96--------- £ si 10127324@1=10127324 £ ic 1000/10128324 (2 pages) |
23 October 1996 | £ nc 1000/50000000 23/04/96 (1 page) |
23 October 1996 | Resolutions
|
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Ad 23/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 May 1996 | Director resigned (2 pages) |
7 May 1996 | New director appointed (1 page) |
4 April 1996 | Accounting reference date notified as 30/06 (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: bell house 175 regent street london W1R 7FB (1 page) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | New director appointed (3 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
29 February 1996 | Incorporation (16 pages) |