London
WC2A 3LH
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 January 2000) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Dr Mark Rotheram Cecil |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1999) |
Role | Banker |
Correspondence Address | 23 Cadogan Square London SW1X 0HU |
Director Name | Peter Schapiro |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 January 1997) |
Role | Developer |
Correspondence Address | 23 Cadogan Square London Sw1 |
Secretary Name | Janet Stephanie Thacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 1-5 Hornton Street London W8 7NP |
Director Name | Gloria Nadja Rhodes |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 1999) |
Role | Art Historian |
Correspondence Address | 12 Avenue Peschier 1206 Geneva Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Lincolns Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 August 1999 | Application for striking-off (1 page) |
25 June 1999 | Director resigned (1 page) |
4 May 1999 | Full accounts made up to 30 June 1997 (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (6 pages) |
6 April 1999 | Director resigned (1 page) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Return made up to 18/06/98; no change of members (6 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 4TH floor ormond house 26/27 boswell street london WC1N 3JZ (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 August 1998 | Secretary resigned (1 page) |
11 July 1997 | Return made up to 18/06/97; full list of members
|
10 July 1997 | Registered office changed on 10/07/97 from: 4TH floor 42 kingsway london WC2B 6EX (1 page) |
5 February 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1996 | Incorporation (10 pages) |