Central Park 3 Sukhamvit Road
Pattaya Bang La Mung
Chonburi
20260
Director Name | Mr David Ian Lewin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dartmouth Park Road London NW5 1SX |
Secretary Name | Mr David Ian Lewin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dartmouth Park Road London NW5 1SX |
Director Name | Kevin Joseph Howard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 February 2003) |
Role | Property Consultant |
Correspondence Address | 10 Waterdale Road London SE2 0XT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Suite 5 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,044 |
Cash | £1,208 |
Current Liabilities | £21,887 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2002 | Application for striking-off (1 page) |
12 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: c/o lerman & co harcourt house 341 regents park road london N3 1DP (1 page) |
20 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
11 February 2000 | Accounts for a small company made up to 31 January 1998 (4 pages) |
11 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
9 February 1999 | Return made up to 15/01/99; no change of members
|
30 November 1998 | New director appointed (2 pages) |
17 February 1998 | Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: lerman & co harcourt house 341 regent park road london N3 1DP (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
15 January 1997 | Incorporation (18 pages) |