Prospect
Adelaide
5082
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Michael John Beckerman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 4 Hospital Road Colchester Essex CO3 3HJ |
Director Name | Susan Locke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Hospital Road Colchester Essex CO3 3HJ |
Secretary Name | Michael John Beckerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 4 Hospital Road Colchester Essex CO3 3HJ |
Director Name | Stuart Russell |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 25 Eildon Parade Rowville 3178 Victoria Australia |
Director Name | Intech Global Solutions Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 1997) |
Correspondence Address | 4 Hospital Road Colchester Essex CO3 3HJ |
Secretary Name | Intech Global Solutions Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 1997) |
Correspondence Address | 4 Hospital Road Colchester Essex CO3 3HJ |
Registered Address | 5th Floor 7/10 Chandos Street London W1M 9DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
2 July 2002 | Dissolved (1 page) |
---|---|
2 April 2002 | Completion of winding up (1 page) |
15 November 2001 | Court order notice of winding up (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Return made up to 16/08/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 31 August 1998 (13 pages) |
6 October 1998 | Return made up to 16/08/98; no change of members (4 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | £ nc 5000000/20000000 09/06/98 (1 page) |
18 June 1998 | Return made up to 16/08/97; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
26 February 1998 | New secretary appointed (1 page) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 4 hospital road colchester essex CO3 3HJ (1 page) |
25 January 1998 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Secretary resigned;director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Ad 21/08/96--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
21 August 1996 | Application to commence business (2 pages) |
21 August 1996 | Certificate of authorisation to commence business and borrow (1 page) |
16 August 1996 | Incorporation (14 pages) |