Allitsen Road
London
NW8 7BD
Director Name | Lance Stanbury |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 1998) |
Role | Manager |
Correspondence Address | 41 Rosedale Welwyn Garden City Hertfordshire AL7 1DW |
Secretary Name | Mr Robert Simon Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Director Name | Mr Julian Nyman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | David Anthony Peters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | St. Vincents Road Westcliff On Sea Essex SS0 7PR |
Secretary Name | Mr Julian Nyman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Secretary Name | Mr Julian Nyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 10 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 13 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 12 June |
1 November 2001 | Dissolved (1 page) |
---|---|
1 August 2001 | Completion of winding up (1 page) |
10 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 March 2001 | Order of court to wind up (3 pages) |
23 March 2001 | Notice of discharge of Administration Order (4 pages) |
21 March 2001 | Notice of order of court to wind up. (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: c/o begbies traynor 6 raymond building london WC1R 5BP (1 page) |
10 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
10 March 2000 | C/O rectified admin order (4 pages) |
13 January 2000 | Notice of result of meeting of creditors (13 pages) |
10 January 2000 | Statement of administrator's proposal (11 pages) |
6 January 2000 | Director resigned (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 43/45 east smithfield london E1 9AP (1 page) |
28 October 1999 | Notice of Administration Order (1 page) |
28 October 1999 | Administration Order (4 pages) |
25 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Secretary resigned (2 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Return made up to 13/12/98; full list of members
|
20 January 1999 | Registered office changed on 20/01/99 from: unit 3 warrior house 42/82 southchurch road southend on sea essex SS1 2ND (1 page) |
21 December 1998 | Accounts for a small company made up to 13 June 1998 (6 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: c/o robert brand & co 17 bentinck street london W1M 5RL (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
18 March 1998 | Accounting reference date extended from 31/12/97 to 12/06/98 (1 page) |
16 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
18 December 1997 | Ad 30/10/97--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
27 June 1997 | Resolutions
|
5 February 1997 | Registered office changed on 05/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 December 1996 | Incorporation (19 pages) |