London
NW1 8LB
Director Name | Caroline Mary Moorehead |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 July 2009) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Gloucester Avenue London NW1 8LB |
Secretary Name | Heather Margaret Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 July 2009) |
Role | Lecturer |
Correspondence Address | 89a Gloucester Avenue London NW1 8LB |
Director Name | Mr Mark Shoulder |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(7 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 21 July 2009) |
Role | Gm |
Correspondence Address | 16c Lee Cheong Buildings 218-220 Won Chai Road Wan Chai Foreign |
Director Name | Sara Jacqueline Matthews |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 July 2009) |
Role | Doctor |
Correspondence Address | 89a Gloucester Avenue London NW1 8LB |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 27 January 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nobins House Natton Ashchurch Tewkesbury Gloucestershire GL20 7BG Wales |
Secretary Name | Fiona Henriques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 27 January 1997) |
Role | Secretary |
Correspondence Address | 25 Grange Court Northway Tewkesbury Gloucestershire GL20 8TE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Basement Flat 89a Gloucester Avenue London NW1 8LB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2007 | New director appointed (2 pages) |
2 November 2007 | Restoration by order of the court (2 pages) |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2004 | New director appointed (2 pages) |
24 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
23 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
30 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 November 2000 (1 page) |
3 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (1 page) |
6 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (1 page) |
14 June 1999 | Accounts for a small company made up to 30 November 1997 (1 page) |
20 April 1999 | Return made up to 22/11/98; no change of members
|
23 December 1997 | Return made up to 22/11/97; full list of members
|
24 March 1997 | Company name changed tenureformal property management LIMITED\certificate issued on 25/03/97 (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
2 February 1997 | Ad 08/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 January 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 January 1997 | New director appointed (2 pages) |
22 November 1996 | Incorporation (10 pages) |