Isleworth
Middlesex
TW7 6EP
Director Name | George Frank Saxby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 June 2001) |
Role | Engineer |
Correspondence Address | 6 Meon Court 609 London Road Isleworth Middlesex TW7 4EW |
Secretary Name | George Frank Saxby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 June 2001) |
Role | Engineer |
Correspondence Address | 6 Meon Court 609 London Road Isleworth Middlesex TW7 4EW |
Director Name | Mr Howard Laderman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Brinsdale Road London NW4 1TB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Marketsimple Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 17 Brinsdale Road London NW4 1TB |
Registered Address | 308 Ewell Road Tolworth Surbiton Surrey KT6 7AL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2001 | Application for striking-off (1 page) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 April 2000 | Return made up to 26/03/00; full list of members; amend (6 pages) |
24 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
18 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
22 December 1997 | Ad 12/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Memorandum and Articles of Association (12 pages) |
4 December 1997 | Company name changed forex market news & analysis lim ited\certificate issued on 05/12/97 (4 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 16 st john street london EC1M 4AY (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Resolutions
|
26 March 1997 | Incorporation (15 pages) |