Maida Vale
London
W9 2HQ
Secretary Name | Mr Rakesh Shaunak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Vincent Road Isleworth Middlesex TW7 4LT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 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 | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £3 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2002 | Application for striking-off (1 page) |
14 April 2001 | Full accounts made up to 30 April 2000 (8 pages) |
6 November 2000 | Return made up to 04/04/00; full list of members
|
14 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
12 October 1999 | Full accounts made up to 30 April 1998 (7 pages) |
29 July 1999 | Return made up to 04/04/99; no change of members (4 pages) |
26 October 1998 | Company name changed documenting LIMITED\certificate issued on 27/10/98 (2 pages) |
20 July 1998 | Return made up to 04/04/98; full list of members (6 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Resolutions
|
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 16 st john street london EC1M 4AY (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Company name changed frugame LIMITED\certificate issued on 08/05/97 (2 pages) |
4 April 1997 | Incorporation (16 pages) |