Pembroke Road
London
W8 6DF
Secretary Name | Elsa Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 16 January 2001) |
Role | Retired |
Correspondence Address | 46 Marlborough Court Pembroke Road London W8 6DF |
Director Name | Stephen Gerard King |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Lecturer |
Correspondence Address | 31 West Avenue Farnham Surrey GU9 0RB |
Secretary Name | James Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Marlborough Court Pembroke Road London W8 6DF |
Secretary Name | Tania Josephine Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 46 Marlborough Court Pembroke Road London W8 6DF |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 June 2000 | Voluntary strike-off action has been suspended (1 page) |
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2000 | Application for striking-off (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
4 October 1999 | Full accounts made up to 31 May 1999 (8 pages) |
13 September 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
13 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 358/78 marylebone high street london W1M 4AP (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
25 February 1999 | Return made up to 26/02/99; full list of members (6 pages) |
2 December 1998 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 28 February 1998 (1 page) |
25 March 1998 | Return made up to 26/02/98; full list of members
|
9 April 1997 | Company name changed europages LTD\certificate issued on 10/04/97 (2 pages) |
26 February 1997 | Incorporation (21 pages) |