London
W5 1DZ
Director Name | Max Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Cleveley Crescent London W5 1DZ |
Director Name | John MacDonald |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 05 June 1996(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 1999) |
Role | Operations Manager |
Correspondence Address | 154 Wulfstan Street East Acton London W12 0AD |
Secretary Name | Nicola Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | Clifton Lodge Flax Bourton Road, Failand Bristol BS8 3UP |
Secretary Name | Leandra Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Cleveley Crescent London W5 1DZ |
Director Name | Mr Giles William Pitman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | Penny Cottage Albury Ware Hertfordshire SG11 2LX |
Director Name | Mr David Caldwell Graham Todd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 1996) |
Role | Accountant |
Correspondence Address | 45 Cloncurry Street London SW6 6DT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 30 Marsh Wall London E14 9TP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 September 1997 | Re-registration of Memorandum and Articles (7 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 1997 | Application for reregistration from PLC to private (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
31 July 1996 | Application to commence business (2 pages) |
31 July 1996 | Certificate of authorisation to commence business and borrow (1 page) |
23 July 1996 | Prospectus (31 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | New director appointed (3 pages) |
26 May 1996 | New secretary appointed;new director appointed (1 page) |
26 May 1996 | Secretary resigned;director resigned (2 pages) |
26 May 1996 | Director resigned (2 pages) |
26 May 1996 | New director appointed (1 page) |
30 April 1996 | Incorporation (14 pages) |