Norfolk Crescent
London
W2 2PQ
Director Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Ashworth Bailey Ltd 20a Racecommon Road Barnsley S70 1BH |
Director Name | Mr Robert Alan Weiner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avenue Road London N12 8PY |
Secretary Name | Anthony Charles Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Sears Cottgae 25 Trooper Road Aldbury Tring Hertfordshire HP23 5RW |
Director Name | Mr William Harold Price |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 12 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Batchworth Lane Northwood Middlesex HA6 3HG |
Secretary Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Ashworth Bailey Ltd 20a Racecommon Road Barnsley S70 1BH |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 July 2001 | Receiver ceasing to act (1 page) |
30 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 November 1999 | Form 3.2 statement of affairs (4 pages) |
19 November 1999 | Administrative Receiver's report (13 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 100-106 haydons road london SW19 1AW (1 page) |
23 March 1999 | Appointment of receiver/manager (1 page) |
25 February 1999 | New director appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 1 duchess street london W1N 3DE (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
5 June 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
8 January 1998 | Particulars of mortgage/charge (5 pages) |
9 October 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
9 October 1997 | Resolutions
|
1 October 1997 | Return made up to 26/07/97; full list of members (7 pages) |
15 July 1997 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 50 stratton street london W1X 6NX (1 page) |
9 January 1997 | New director appointed (3 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | New director appointed (3 pages) |
21 November 1996 | Company name changed shelfco (no.1238) LIMITED\certificate issued on 22/11/96 (2 pages) |
26 July 1996 | Incorporation (21 pages) |