Blount Street
London
E14 7QG
Secretary Name | Nicola Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | Clifton Lodge Flax Bourton Road, Failand Bristol BS8 3UP |
Director Name | Ulrich Miller-Aichholz |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 January 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 12 Forest Close Snaresbrook London E11 1PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1999) |
Correspondence Address | 3 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Registered Address | 92 Chiswick High Road Chiswick London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
1 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: imex house 6 wadsworth road perivale greenford middlesex UB6 7JJ (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
15 May 1997 | Company name changed speed 6272 LIMITED\certificate issued on 16/05/97 (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
10 April 1997 | Incorporation (20 pages) |