59 Weymouth Street
London
W1N 3LH
Director Name | Peter Ronald Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30b Malden Road London NW5 3HH |
Director Name | Simon Philip Feld |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1996(same day as company formation) |
Role | Sales |
Correspondence Address | 42 Warmford Road Orpington Kent Br6 |
Secretary Name | Thorvald Andre Torp |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29c Ravensbourne Road Bromley Kent BR1 1HN |
Director Name | Julie Margaret Downes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 52 Melcombe Regis Court 59 Weymouth Street London W1N 3LH |
Director Name | Thorvald Andre Torp |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 29c Ravensbourne Road Bromley Kent BR1 1HN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Appointment of a voluntary liquidator (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 62 wilson street london EC2A 2BU (1 page) |
2 May 1996 | Director's particulars changed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Accounting reference date notified as 31/03 (1 page) |
2 May 1996 | Nc inc already adjusted 14/04/96 (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Ad 19/04/96--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages) |
2 May 1996 | Director's particulars changed (2 pages) |
2 May 1996 | Secretary's particulars changed (2 pages) |
30 April 1996 | Company name changed celeste telecom LIMITED\certificate issued on 01/05/96 (3 pages) |
14 March 1996 | Secretary resigned (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
6 March 1996 | Incorporation (18 pages) |