285 Brompton Road
London
SW3 2DY
Director Name | Belgravia Holdings Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 16 February 1999) |
Correspondence Address | Azoury Buildings Avenue Dami Solh Beirut Foreign |
Director Name | Charlotte Louise Wingfield |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Cottage Farm House Fulready Ettington Stratford Upon Avon Warwickshire CV37 7PE |
Secretary Name | Iona Gabrielle Sassoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Edinburgh Crescent Leamington Spa Warwickshire CV31 3LL |
Secretary Name | George Frederick Colegate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 26 Bedonwell Road Bexleyheath Kent DA7 5PL |
Director Name | Sami Azoury |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 12 February 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 May 1998) |
Role | Lawyer |
Correspondence Address | Azoury Buildings Sami Silh Beirut Lebanon Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor 285 Brompton Road London SW3 2DY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
22 June 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
27 August 1997 | Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1997 | Memorandum and Articles of Association (15 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
2 July 1997 | Company name changed longwood nursery (luton) LIMITED\certificate issued on 03/07/97 (2 pages) |
20 December 1996 | Incorporation (20 pages) |