London
NW1 7NN
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 20 February 2001) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Director Name | Mr David Lyn Wilson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1205 Pennypacker Lane Bowie Md 20716 |
Secretary Name | Tatiana Alexandra Von Saxe Wilson |
---|---|
Nationality | Peruvian |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 North Road London N6 4AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
12 September 2000 | Application for striking-off (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page) |
3 August 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
3 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members (7 pages) |
16 February 1998 | Resolutions
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | Incorporation (13 pages) |