London
SW7 3PG
Secretary Name | Donald Sturrock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | Flat 1 49 Roland Gardens London SW7 3PG |
Director Name | Donald Sturrock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 February 2003) |
Role | Writer/Director |
Correspondence Address | Flat 1 49 Roland Gardens London SW7 3PG |
Director Name | Adam Jayme Mario Ribeiro Dos Santos |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 47 Roland Gardens London SW7 3PG |
Secretary Name | Mr Charles David Gradidge Cossart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49(2) Roland Gardens London SW7 3PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 92 The Drive Rickmansworth Hertfordshire WD3 4DU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2002 | Application for striking-off (1 page) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Annual return made up to 19/05/02 (4 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Annual return made up to 19/05/01 (3 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
29 June 2000 | Annual return made up to 19/05/00 (3 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 June 1999 | Annual return made up to 19/05/99 (4 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page) |
21 May 1998 | Annual return made up to 19/05/98 (4 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 47/49 roland gardens london SW7 3PG (1 page) |
16 May 1997 | Annual return made up to 19/05/97
|
16 May 1997 | New secretary appointed (2 pages) |
31 May 1996 | Accounting reference date notified as 31/12 (1 page) |
24 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Incorporation (21 pages) |