2 Somerville Avenue
London
SW13 8HH
Director Name | Peter Anthony Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 6 Grange Avenue Barnstaple Devon EX31 2DS |
Director Name | Adam Koffler |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 January 2003) |
Role | Banker |
Correspondence Address | 5217 Wayzata Boulevard St Louis Park Minnesota 55416 Foreign |
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 1998(2 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 January 2003) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Director Name | Andrew MacDonald Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | Chimneys Westbury Road Bromley Kent BR1 2QB |
Secretary Name | Victoria Novikova |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Epirus Road London SW6 7UH |
Director Name | Mr George Andrew Widgery |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh 87 Hadlow Road Tonbridge Kent TN9 1QD |
Director Name | Michael Ambrose Conlon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2002) |
Role | Solicitor |
Correspondence Address | Goose Green Farmhouse Maidstone Road, Hadlow Tonbridge Kent TN11 0JJ |
Registered Address | 36 Whitefriars Street London EC4Y 8BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
29 July 2002 | Application for striking-off (1 page) |
9 March 2002 | Director resigned (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 20/09/01; full list of members
|
9 January 2002 | Director's particulars changed (1 page) |
7 August 2001 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
7 March 2000 | New director appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
8 July 1999 | Director resigned (1 page) |
14 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Return made up to 20/09/98; no change of members (4 pages) |
2 March 1999 | Secretary resigned (1 page) |
15 September 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 July 1998 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
21 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Company name changed bower cotton projects LIMITED\certificate issued on 28/11/96 (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
20 September 1996 | Incorporation (28 pages) |