Morgans Walk
London
SW11 3TR
Secretary Name | Gordon Philip Levine-Bender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 10a Thorney Crescent Morgans Walk London SW11 3TR |
Director Name | Claudia Christiane Wuester |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Bus Strategist |
Correspondence Address | Via Vettabbia 3 Milano 20122 |
Secretary Name | Giuseppe Pece |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a Thorney Crescent Morgans Walk London SW11 3TR |
Director Name | Giuseppe Pece |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 1998) |
Role | Interior Designer |
Correspondence Address | 10a Thorney Crescent Morgans Walk London SW11 3TR |
Director Name | Gail Bronziet |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 1999) |
Role | Sales Person |
Correspondence Address | 21 Kenwood Gardens Ilford Essex IG2 6YQ |
Director Name | David Lawrence Daubney Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Clare Cottage 62 The Green Beaminster Dorset DT8 3SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Nielsens Chartered Accountants Alpinair House 174 Honeypot Lane Stanmore Middlesex HA7 1EQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
17 February 2000 | Application for striking-off (1 page) |
15 December 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (2 pages) |
14 March 1999 | Return made up to 03/02/99; no change of members
|
25 February 1999 | Registered office changed on 25/02/99 from: 39 somersby gardens ilford essex IG4 5DY (1 page) |
6 November 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 7TH floor,solent house 1258 london road norbury london SW16 4EE (1 page) |
19 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
12 February 1998 | New director appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
3 February 1997 | Incorporation (17 pages) |