London
NW11 7LS
Director Name | Mr Jeremy Alfred Franks |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Ladbroke Square London W11 3NB |
Secretary Name | Mr Philip Maurice Enoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hulton House 161 166 Fleet Street London EC4A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2000 | Application for striking-off (1 page) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
5 January 2000 | Return made up to 24/06/99; no change of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
24 November 1998 | Return made up to 24/06/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
8 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
21 August 1996 | Ad 10/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 July 1996 | Company name changed gauntwood properties LIMITED\certificate issued on 30/07/96 (2 pages) |
14 July 1996 | Director resigned (3 pages) |
14 July 1996 | New secretary appointed;new director appointed (1 page) |
14 July 1996 | Secretary resigned (4 pages) |
14 July 1996 | New director appointed (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 788-790 finchley road london NW11 7UR (1 page) |
24 June 1996 | Incorporation (17 pages) |