Hampton
Middlesex
TW12 1AF
Secretary Name | Kent Kihl |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 18 February 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 88 Pigeon Lane Hampton Middlesex TW12 1AF |
Director Name | John Kelly |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 February 2000) |
Role | Merchant |
Correspondence Address | 234 Sandycombe Road Richmond Surrey TW9 2EQ |
Director Name | Adam George Munday |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 23 February 1998) |
Role | Business Consultant |
Correspondence Address | 76 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Peter Arnold Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Stuart Basil Collinge |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 February 1998) |
Role | Merchant |
Correspondence Address | 72 Broom Park Broom Road Teddington Middlesex TW11 9RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 28/01/98; full list of members (6 pages) |
4 March 1998 | Director resigned (2 pages) |
4 March 1998 | Director resigned (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: c/o inghams roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
28 November 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
20 February 1997 | Memorandum and Articles of Association (15 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: classic house 174-180 old st london EC1V 9BP (1 page) |
11 February 1997 | Company name changed speed 6141 LIMITED\certificate issued on 12/02/97 (2 pages) |
28 January 1997 | Incorporation (20 pages) |