Surbiton
Surrey
KT5 9JW
Director Name | Michael Stewart Smithwick |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Blackfriars Road London SE1 8ER |
Secretary Name | Michael Stewart Smithwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director/Sponsorship A |
Correspondence Address | 176 Blackfriars Road London SE1 8ER |
Director Name | Jonathan Rhoderic Llewelyn David |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 19 Fairbush Close Crundale Haverfordwest Pembrokeshire SA62 4ER Wales |
Director Name | Jasmine Alexis Flatters |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 29 Bannister Close Langley Slough Berkshire SL3 7DP |
Director Name | Mr Graham Matthews |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 March 2001) |
Role | Company Director |
Country of Residence | Bath And N E Somerset |
Correspondence Address | 64 Bloomfield Drive Bloomfield Bath BA2 2BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mears House 194/196 Finchley Road London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2000 | Voluntary strike-off action has been suspended (1 page) |
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2000 | Application for striking-off (2 pages) |
25 June 1999 | Return made up to 06/03/99; no change of members (7 pages) |
23 March 1998 | Return made up to 06/03/98; full list of members (8 pages) |
24 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
6 March 1997 | Incorporation (17 pages) |