London
SW3 4TG
Director Name | Mr Michael John Burt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Burbage Road Dulwich London SE21 7AG |
Secretary Name | Jill Suzanne Corneille |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Russell House Cambridge Street Pimlico London SW1V 4EQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 54 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Application for striking-off (1 page) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
18 April 2000 | Company name changed natural blue LIMITED\certificate issued on 19/04/00 (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
31 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 6-8 emerson street london SE1 9DU (1 page) |
20 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
4 December 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
20 January 1997 | Incorporation (16 pages) |