1 King Street
London
EC2V 8AU
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 February 2006) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 3 Grosvenor Court Derby Terrace Central Promenade Douglas Isle Of Man IM2 4LN |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 11 months (resigned 30 April 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 11 months (resigned 30 April 1999) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Atlas House 4th Floor 1 King Street London EC2V 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 September 2005 | Application for striking-off (1 page) |
20 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 May 2004 | Return made up to 08/05/04; no change of members (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 May 2002 | Return made up to 08/05/02; full list of members
|
14 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page) |
16 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 September 2000 | Amended accounts made up to 31 December 1998 (3 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
30 November 1999 | Auditor's resignation (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: suite 205 moghul house 57 grosvenor house london W1X 9DA (1 page) |
9 July 1999 | New director appointed (3 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned (2 pages) |
4 June 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
16 April 1999 | Director's particulars changed (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
22 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 May 1998 | Return made up to 08/05/98; no change of members
|
10 October 1997 | Resolutions
|
7 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 September 1997 | New director appointed (10 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (13 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Ad 01/07/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
14 May 1997 | Resolutions
|
7 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
15 May 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
15 May 1996 | Ad 09/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 1996 | New director appointed (3 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New director appointed (3 pages) |
8 May 1996 | Incorporation (16 pages) |