London
SW3 3RU
Secretary Name | Richard Kilstock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 October 2001) |
Role | Lawyer |
Correspondence Address | 301 Speer Avenue Englewood New Jersey United States Of America 07631 Foreign |
Director Name | Richard Kilstock |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 September 1997) |
Role | Lawyer |
Correspondence Address | 301 Speer Avenue Englewood New Jersey United States Of America 07631 Foreign |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 181-183 Warwick Road London W14 8PU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2001 | Application for striking-off (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
7 December 1999 | Ad 07/09/99--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
7 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 December 1999 | Ad 07/09/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
5 January 1999 | Return made up to 30/09/98; no change of members
|
23 November 1998 | Company name changed seminet LIMITED\certificate issued on 24/11/98 (2 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 February 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
10 February 1998 | Return made up to 30/09/97; full list of members (6 pages) |
6 February 1998 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 20 southampton row london WC1B 5HS (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
19 June 1997 | Company name changed mislex (127) LIMITED\certificate issued on 19/06/97 (2 pages) |
30 September 1996 | Incorporation (19 pages) |