Edgware
Middlesex
HA8 8RN
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 October 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 October 2000) |
Role | Fiduciary Manager |
Correspondence Address | 38 High View Road Douglas Isle Of Man IM2 5BH |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | Matthew Scott George |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Hereward Road London SW17 7EY |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (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 | 30 April 1997(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 60 Welbeck Street London W1M 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2000 | Application for striking-off (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
4 February 1999 | Director resigned (2 pages) |
4 February 1999 | New director appointed (2 pages) |
14 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
10 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page) |
12 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
26 August 1997 | Return made up to 27/06/97; full list of members
|
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF (1 page) |
5 July 1996 | Ad 27/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | New director appointed (3 pages) |
27 June 1996 | Incorporation (16 pages) |