North Leigh
Oxfordshire
OX29 6PN
Secretary Name | Julian Mark Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 23 Marden Way Petersfield Hampshire GU31 4PW |
Secretary Name | Cheong Koon Lau |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 December 1996(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 February 1997) |
Role | Investment Banker |
Correspondence Address | 40 Strongbow Road Eltham London SE9 1DT |
Secretary Name | David Rhys Horton Baylis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 1998) |
Role | Solicitor |
Correspondence Address | Timbers Broomheath Woodbridge Suffolk IP12 4DL |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries (Edinburgh) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | European Acquisition Capital Ltd 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
5 October 2001 | Application for striking-off (1 page) |
13 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
13 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
21 September 1999 | Return made up to 16/09/99; no change of members
|
29 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Return made up to 24/09/98; no change of members
|
22 September 1998 | Registered office changed on 22/09/98 from: 26 finsbury square london EC2A 1DS (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
7 October 1997 | Return made up to 24/09/97; full list of members
|
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Memorandum and Articles of Association (12 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | New director appointed (3 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 63 queen victoria street london EC4N 4ST (1 page) |
18 December 1996 | Company name changed continental shelf 69 LIMITED\certificate issued on 18/12/96 (2 pages) |
24 September 1996 | Incorporation (17 pages) |