47 Greek Street
Soho
London
W1D 4EE
Secretary Name | Mr Peter Huntly Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sispara Gardens London SW18 1LG |
Director Name | Anthony Arthur Christian Jacobsen |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 47 Mountbatten Square Ward Royal Windsor Berkshire SL4 1SY |
Director Name | Martin William Myerscough |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 20 Free Trade Wharf The Highway London E1 9ET |
Secretary Name | Anthony Arthur Christian Jacobsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Mountbatten Square Ward Royal Windsor Berkshire SL4 1SY |
Director Name | Mr Gavin Rodney Neve Wetton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1996(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | The Woolhouse Grove Lane Hunton Maidstone Kent ME15 0SE |
Director Name | Mbe Jp Donald Howard Coombe |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 October 1997) |
Role | Member Of Lloyds |
Country of Residence | United Kingdom |
Correspondence Address | Sunarise Beckenham Place Park Beckenham Kent BR3 5BN |
Director Name | Mr Patrick Harold Harman Crawford |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1999) |
Role | Newspaper Exel |
Correspondence Address | 6a Friars Walk Lewes East Sussex BN7 2LE |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2002 | Location of register of members (1 page) |
26 September 2002 | Return made up to 30/06/02; full list of members (5 pages) |
9 August 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
15 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 October 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
2 August 2001 | Location of register of members (1 page) |
20 July 2001 | Company name changed the business & skills directory LIMITED\certificate issued on 20/07/01 (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: macintyre & co 28 ely place london EC1N 6RL (1 page) |
30 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Location of register of members (1 page) |
10 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
22 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 September 1998 | Resolutions
|
30 October 1997 | Registered office changed on 30/10/97 from: pelican house 100 toolry street london SE1 2TH (1 page) |
28 October 1997 | Director resigned (1 page) |
3 July 1997 | Resolutions
|
3 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 July 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
26 June 1997 | Ad 27/05/97--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
26 June 1997 | £ ic 100/95 13/05/97 £ sr 5@1=5 (1 page) |
26 June 1997 | Resolutions
|
19 June 1997 | Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1997 | Location of register of members (1 page) |
17 June 1997 | New director appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 123 free trade wharf the highway wapping london E1 9EU (1 page) |
19 May 1997 | Company name changed the business and skills network LTD\certificate issued on 20/05/97 (2 pages) |
1 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | New director appointed (4 pages) |
17 March 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 20 free trade wharf the highway london E1 9ET (1 page) |
3 March 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 213 piccadilly london W1V 9LD (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
16 July 1996 | Incorporation (11 pages) |