Piccadilly
London
W1V 7NF
Director Name | Clive Brewer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Linden House 408 High Road Harlesden London NW10 2DR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 1999) |
Correspondence Address | 38-40 London Fruit Exchange Brushfield Street London E1 6EU |
Registered Address | 4th Floor 16 Hatton Garden London EC1N 8AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 4TH floor 16 hatton garden london EC1N 8AT (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 16 hatton garden 4TH floor london EC1N 8AT (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
17 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
9 April 1997 | Incorporation (16 pages) |