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 | 3 years (closed 21 May 2002) |
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 | 22 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
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 | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 1999) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2001 | Application for striking-off (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 2ND floor 17A curzon street london W1J 5HS (1 page) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 June 2001 | Return made up to 22/05/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
2 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 November 1999 | Auditor's resignation (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 60 welbeck street london W1M 8BH (1 page) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (1 page) |
7 June 1999 | Secretary resigned (2 pages) |
1 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
23 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
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 | New director appointed (2 pages) |
31 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | New director appointed (10 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (10 pages) |
29 August 1997 | Director's particulars changed (1 page) |
5 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
27 May 1997 | Resolutions
|
6 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
6 June 1996 | Ad 22/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | Director resigned (1 page) |
22 May 1996 | Incorporation (16 pages) |