Regents Park
London
NW1 4PN
Secretary Name | Mrs Sharron Nachoom |
---|---|
Nationality | German |
Status | Closed |
Appointed | 12 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fitzjohns Avenue Hampstead London NW3 5JY |
Director Name | Yaniv Nachoom |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | Ground Floor 16 Aberdare Gardens London NW6 3PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 34 Rosslyn Hill London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2000 | Application for striking-off (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 December 1999 | Return made up to 04/06/99; no change of members (5 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 July 1998 | Return made up to 04/06/98; full list of members (8 pages) |
24 June 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
28 July 1997 | Return made up to 04/06/97; full list of members (7 pages) |
29 July 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
7 July 1996 | Memorandum and Articles of Association (15 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | £ nc 1000/100000 12/06/96 (1 page) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
25 June 1996 | Company name changed speed 5651 LIMITED\certificate issued on 25/06/96 (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: classic house 174-180 street london EC1V 9BP (1 page) |
4 June 1996 | Incorporation (20 pages) |