London
N22 8HH
Director Name | Uwe Raschwitz |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 1999) |
Role | Businessman |
Correspondence Address | 23 Glover Road Willesborough Ashford Kent TN24 0RS |
Secretary Name | Dorothee Raschwitz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 May 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 23 Glover Road Willesborough Ashford Kent TN24 0RS |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | Highergidd Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2000) |
Correspondence Address | Central House 23 Glover Road Willesborough Ashford Kent TN24 0RS |
Registered Address | 196 High Road London N22 8HH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2000 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Company name changed buckingham estates LIMITED\certificate issued on 02/06/99 (3 pages) |
28 May 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: the circle house 3 summerland cottages alfington ottery st mary devon EX11 1NZ (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
11 January 1998 | Return made up to 15/11/97; full list of members (6 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 88 kingsway london WC2B 6AW (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
15 November 1996 | Incorporation (10 pages) |