London
EC4V 6HD
Director Name | Stephen John Bottomley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Stradella Road London SE24 9HA |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 30 May 1997) |
Role | Chartered Company Secretary |
Correspondence Address | 176 Dartford Road Dartford Kent DA1 3EX |
Director Name | Mr Garry Long |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2002) |
Role | Management Consultant |
Correspondence Address | Malt House Farm Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UX |
Registered Address | 21/22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | Director resigned (1 page) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
16 August 2001 | Return made up to 30/07/01; full list of members (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 20 black friars lane london EC4V 6HD (1 page) |
12 September 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
29 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
26 June 2000 | Auditor's resignation (1 page) |
26 August 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
5 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
2 September 1998 | Accounts made up to 31 March 1998 (15 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Accounts made up to 31 July 1997 (7 pages) |
3 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
31 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Ad 14/01/98--------- £ si 250000@1=250000 £ ic 220000/470000 (2 pages) |
18 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
13 August 1997 | Ad 04/06/97--------- £ si 219999@1=219999 £ ic 1/220000 (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (4 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Memorandum and Articles of Association (8 pages) |
19 June 1997 | £ nc 100000/250000 29/05/97 (2 pages) |
19 June 1997 | Resolutions
|
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (3 pages) |
30 May 1997 | Company name changed mawlaw 333 LIMITED\certificate issued on 30/05/97 (2 pages) |
10 January 1997 | Company name changed telecom capital LIMITED\certificate issued on 10/01/97 (2 pages) |
24 October 1996 | Company name changed mawlaw 315 LIMITED\certificate issued on 25/10/96 (2 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Memorandum and Articles of Association (8 pages) |
30 July 1996 | Incorporation (19 pages) |