London
E1 3JT
Director Name | Mahesh Kumar Jayawarayan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Consultant |
Correspondence Address | 157 Oxford Gardens London W10 |
Director Name | Stephen Mark Cumper |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 December 1996) |
Role | Consultant |
Correspondence Address | 32 Lavant Close Gossops Green Crawley West Sussex RH11 8LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29-30 Fitzroy Square London W1P 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 February 2000 | Dissolved (1 page) |
---|---|
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Statement of affairs (6 pages) |
7 July 1997 | Appointment of a voluntary liquidator (1 page) |
7 July 1997 | Resolutions
|
5 June 1997 | Registered office changed on 05/06/97 from: argyll house 6-13 chamber street london E1 8BW (1 page) |
8 April 1997 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | New secretary appointed (2 pages) |
7 August 1996 | Memorandum and Articles of Association (9 pages) |
7 August 1996 | Company name changed peppermint promotions LIMITED\certificate issued on 08/08/96 (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 788-790 finchley road london NW11 7UR (1 page) |