Lowry Bay
Wellington
New Zealand
Director Name | Fareed Sohail |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 November 1998) |
Role | Recruitment Consultant |
Correspondence Address | The Oast House Wardsbrook Ticehurst East Sussex TN5 7DR |
Secretary Name | Michael David Sterling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 November 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Clarence Road London SW19 8QF |
Director Name | Mrs Pamela Frances Lewis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Farm House Newport Road Woolstone Bucks MK15 0AA |
Secretary Name | Claire Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Goodge Street London W1P 1FD |
Director Name | Patrick Anthony Hanlon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 1997) |
Role | Recruitment Consultant |
Correspondence Address | 18 Plynlimmon Road Hastings East Sussex TN34 3LT |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 2 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 1998 | Return made up to 17/05/98; no change of members
|
16 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 May 1998 | Application for striking-off (1 page) |
17 September 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 17/05/97; full list of members (6 pages) |
25 April 1997 | Ad 01/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
28 August 1996 | Company name changed eden brown secretarial LIMITED\certificate issued on 29/08/96 (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
17 May 1996 | Incorporation (15 pages) |