Abbotsbury Road
London
W14 8JE
Director Name | Adrian Black |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 December 2001) |
Role | Manager |
Correspondence Address | 19 Willow Lane Milton Abinglton Oxfordshire OX9 5JL |
Director Name | Stephen White |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 December 2001) |
Role | Manager |
Correspondence Address | Beaufort Cottage Hawkebury South Gloucestershire GL9 1AU Wales |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 1997(2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 December 2001) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Director Name | Richard Ley Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Director Name | Mr Nicholas John Ward |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Director Name | Peter Loring Drown |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 18 The Drive Sevenoaks Kent TN13 3AE |
Director Name | James Duncan Ramsay |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 47 Pursers Cross Road Fulham London SW6 4QY |
Director Name | Mr Frank Ryan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1997(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Portsmouth Avenue Thames Ditton Surrey KT7 0RU |
Secretary Name | Richard Ley Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 June 1997) |
Role | Solicitor |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2001 | Receiver ceasing to act (1 page) |
13 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 March 1999 | Administrative Receiver's report (16 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
8 December 1998 | Appointment of receiver/manager (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Return made up to 02/04/98; bulk list available separately (9 pages) |
4 September 1998 | Location of register of members (1 page) |
25 August 1998 | Ad 03/08/98--------- £ si [email protected]=300 £ ic 281152/281452 (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | £ nc 375000/462500 27/04/98 (1 page) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Ad 30/07/97--------- £ si [email protected]=1250 £ ic 279902/281152 (2 pages) |
9 September 1997 | Ad 05/08/97--------- £ si [email protected]=75000 £ ic 204902/279902 (20 pages) |
15 August 1997 | Location of register of members (1 page) |
7 August 1997 | Ad 27/03/97-20/05/97 £ si [email protected]=204900 £ ic 2/204902 (12 pages) |
7 August 1997 | Particulars of contract relating to shares (3 pages) |
18 July 1997 | Prospectus (43 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Application to commence business (2 pages) |
29 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
2 May 1997 | Resolutions
|
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
25 April 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
25 April 1997 | Memorandum and Articles of Association (2 pages) |