London
W1
Secretary Name | Janette Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 February 2004) |
Role | Accountant |
Correspondence Address | 9 Campion Close Hawley Camberley Surrey GU17 9DU |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Mount Street London W1K 5NU |
Director Name | Lawrence Joseph Troyna |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Mount Street London W1Y 5HA |
Secretary Name | Mr Godfrey Philip Spanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Mount Street London W1 |
Secretary Name | Robert Allen Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(8 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | The Rickyard Eashing Lane Godalming Surrey |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2003 | Receiver ceasing to act (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
7 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Administrative Receiver's report (8 pages) |
9 September 1998 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: the rickyard eashing lane eashing godalming surrey GU7 2QA (1 page) |
16 April 1998 | Appointment of receiver/manager (1 page) |
11 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
5 November 1997 | Secretary resigned (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Ad 30/01/97--------- £ si [email protected]=200000 £ ic 2/200002 (2 pages) |
6 July 1997 | S-div 30/01/97 (1 page) |
6 July 1997 | £ nc 100000/5000000 30/01/97 (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
26 November 1996 | Incorporation (19 pages) |