London
SE5 8JH
Director Name | Rupert James Haighton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(3 weeks after company formation) |
Appointment Duration | 5 years (closed 14 May 2002) |
Role | Management Consultant |
Correspondence Address | 103 Camberwell Grove London SE5 8JH |
Secretary Name | Mr Thomas Patrick Macleod Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(3 weeks after company formation) |
Appointment Duration | 5 years (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | Highclere Farm Highclere Newbury Berkshire RG15 9PY |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Registered Address | 1 Gresham Street London EC2V 7BU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Application for striking-off (1 page) |
24 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
26 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
5 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
22 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
6 October 1998 | Resolutions
|
22 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Company name changed diplema 358 LIMITED\certificate issued on 14/05/97 (2 pages) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
15 April 1997 | Incorporation (14 pages) |