London
SW11 2PT
Secretary Name | Mr Ian James Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 September 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Basement 136 Streatham High Road London SW16 1BW |
Secretary Name | Gary Oswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 1999) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | 42 Cranes Park Avenue Surbiton Surrey KT5 8BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Conroy Tobin Registered Auditors Boundary House 3rd Floor 91-93 Charterhouse Street London EC1M 6HR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
4 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2001 | Application for striking-off (1 page) |
30 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
20 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: brewers sycamore house 40 high street cranleigh surrey GU6 8AG (1 page) |
19 April 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
17 February 2000 | Return made up to 07/01/00; full list of members
|
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
24 March 1999 | Return made up to 07/01/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
7 January 1997 | Incorporation (20 pages) |