London
NW8 8DT
Director Name | Sebastian Christopher Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(5 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | Flat 2 45 Compayne Gardens London NW6 3DB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Sven Bennie Gray |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ellerdale Road Hampstead London NW3 6BB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Cameron Baum 146 New Cavendish Street London W1W 6YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | Application for striking-off (1 page) |
4 September 2003 | Return made up to 16/08/03; full list of members
|
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 October 2001 | Return made up to 16/08/01; full list of members
|
10 October 2001 | Director resigned (2 pages) |
10 October 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 August 2000 | Return made up to 16/08/00; full list of members
|
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 13 church street london NW8 8DT (1 page) |
19 October 1999 | Return made up to 16/08/99; no change of members (5 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 August 1998 | Return made up to 16/08/98; no change of members (5 pages) |
29 October 1997 | Return made up to 16/08/97; full list of members (7 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
5 June 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (2 pages) |
16 August 1996 | Incorporation (18 pages) |