Battersea High Street
London
SW11 3HU
Director Name | Keely Robinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 October 1998) |
Role | Director Telecom |
Correspondence Address | 23 Cromwell Road Wimbledon London SW19 8LE |
Secretary Name | Edward Jeremy Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 36 Morgan Court Battersea High Street London SW11 3HU |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(1 day after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 February 1997) |
Role | Engineer |
Correspondence Address | 364 Fulham Road London SW10 9UH |
Secretary Name | Angie Hersey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 70 Wakehurst Road Battersea London SW11 6BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 364 Fulham Road London SW10 9UH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
30 May 1997 | Ad 21/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 1997 | New director appointed (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
18 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Company name changed activebrief LIMITED\certificate issued on 05/02/97 (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Incorporation (10 pages) |