456-458 Strand
London
WC2R 0DZ
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 June 2007) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Mr George John Joseph Patrick O'Connor |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2001) |
Role | Advisor |
Country of Residence | Ireland |
Correspondence Address | Longways Farnaville Dundrum Tipperary Ireland |
Secretary Name | Margaret Hexilda Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2001) |
Role | Consultant |
Correspondence Address | 3 The Dell Stokechurch High Wycombe Buckinghamshire HP14 3SD |
Director Name | Mr Anthony John Graham Avery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(8 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 November 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Mr Anthony John Graham Avery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(8 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 November 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 1999) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | Firebrand Limited (Corporation) |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 20 August 1998(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 20 June 1999) |
Correspondence Address | 197 Main Street Road Town Tortola British Virgin Islands |
Secretary Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1999(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 1999) |
Correspondence Address | P.O. Box 556 Main Street Charlestown Nevis West Indies |
Secretary Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Registered Address | Suite 26 22 Notting Hill Gate London W11 3JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
21 February 2006 | Return made up to 29/08/05; full list of members (2 pages) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | Director resigned (1 page) |
24 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
21 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
15 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
8 November 2002 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 November 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 October 2002 | Return made up to 29/08/02; full list of members (8 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | New director appointed (3 pages) |
13 March 2002 | Return made up to 29/08/01; full list of members
|
7 March 2002 | Registered office changed on 07/03/02 from: enterprise house 113-115 george lane london E18 1AB (1 page) |
28 February 2001 | Return made up to 29/08/00; full list of members (6 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 241 camden high street london NW1 7BU (1 page) |
21 August 2000 | Return made up to 29/08/99; full list of members (6 pages) |
9 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
25 July 2000 | Resolutions
|
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: parramatta 305 the butlers wharf building shad thames london SE1 2YE (1 page) |
11 July 2000 | Director resigned (1 page) |
18 August 1999 | Memorandum and Articles of Association (9 pages) |
18 August 1999 | Resolutions
|
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page) |
15 February 1999 | Return made up to 29/08/98; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
28 August 1998 | New director appointed (4 pages) |
21 August 1998 | Director resigned (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Return made up to 29/08/97; full list of members (6 pages) |
2 January 1998 | New secretary appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (6 pages) |
29 August 1996 | Incorporation (15 pages) |