London
SW11 5QR
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 May 2005) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 May 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 May 2005) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 June 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 9 Savoy Street London WC2E 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
22 March 2003 | Return made up to 18/03/03; full list of members
|
18 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
3 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
25 January 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
14 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
8 February 2000 | Resolutions
|
2 September 1999 | Accounts made up to 31 March 1999 (9 pages) |
16 April 1999 | Return made up to 03/04/99; no change of members (16 pages) |
8 September 1998 | Accounts made up to 31 March 1998 (9 pages) |
20 April 1998 | Return made up to 03/04/98; full list of members (18 pages) |
21 July 1997 | Declaration of satisfaction of mortgage/charge (13 pages) |
7 July 1997 | Particulars of mortgage/charge (14 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (5 pages) |
1 July 1997 | New director appointed (5 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
1 July 1997 | New director appointed (5 pages) |
1 July 1997 | Secretary resigned (1 page) |
6 June 1997 | Company name changed precis (1523) LIMITED\certificate issued on 06/06/97 (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
10 April 1997 | Incorporation (15 pages) |