London
W5 2RU
Secretary Name | Peter Cornforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 06 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | 46 Mount Park Road London W5 2RU |
Director Name | John Philip Ralph |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 06 August 2002) |
Role | Solicitor |
Correspondence Address | 60 Grays Inn Road London WC1X 8LA |
Director Name | Philip Raymond Coates |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 08 August 1996) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berestede Road London W6 9NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page) |
12 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 13/05/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 June 1999 | Return made up to 13/05/99; no change of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 July 1997 | Return made up to 13/05/97; full list of members
|
26 September 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
23 August 1996 | Memorandum and Articles of Association (13 pages) |
22 August 1996 | Secretary resigned (3 pages) |
22 August 1996 | Director resigned (3 pages) |
22 August 1996 | New secretary appointed;new director appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Resolutions
|
16 August 1996 | Company name changed speed 5590 LIMITED\certificate issued on 19/08/96 (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 May 1996 | Incorporation (18 pages) |