Wimbledon
London
SW19 4PA
Director Name | Amanda Jean Marsh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year (closed 25 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | Nicola Jane Meadows |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year (closed 25 August 1998) |
Role | Marketing And Business Develop |
Correspondence Address | 37 East Sheen Avenue East Sheen London SW14 8AR |
Secretary Name | Blackrock Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 August 1998) |
Correspondence Address | 33 King William Street London EC4R 9AS |
Director Name | Andrew Scott Mitchell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Lowden Road London Se24 |
Director Name | Brian William Odonoghue |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Rectory Great St Helens London EC3A 3AT |
Secretary Name | Brian William Odonoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Rectory Great St Helens London EC3A 3AT |
Director Name | Miss Carol Galley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1997) |
Role | Investment Director |
Correspondence Address | 33 King William Street London EC4R 9AS |
Director Name | Mr Donald Charles Macpherson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campden Hill Square London W8 7JY |
Director Name | Mr John William Martin |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 The Ridgeway Northaw Potters Bar Hertfordshire EN6 4BG |
Director Name | Michael Hugh Mason |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1997) |
Role | Stockbroker |
Correspondence Address | The Hermitage School Lane Medmenham Marlow Buckinghamshire SL7 2HJ |
Director Name | Stephen Anthony Zimmerman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 1997) |
Role | Investment Director |
Correspondence Address | 33 King William Street London EC4R 9AS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 March 1998 | Application for striking-off (1 page) |
3 December 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 1997 | Resolutions
|
1 December 1997 | Application for reregistration from PLC to private (1 page) |
1 December 1997 | Re-registration of Memorandum and Articles (19 pages) |
5 November 1997 | Director's particulars changed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (3 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
8 July 1997 | Resolutions
|
26 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Ad 23/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
17 June 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Nc inc already adjusted 23/05/97 (5 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: kempson house camomile street london EC3A 7AN (1 page) |
10 June 1997 | Listing of particulars (39 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Notice of intention to trade as an investment co. (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (3 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Application to commence business (3 pages) |
30 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 83 leonard street london EC2A 4QS (1 page) |
22 May 1997 | Director resigned (1 page) |
16 May 1997 | Company name changed astralplane public LIMITED compa ny\certificate issued on 16/05/97 (2 pages) |
17 April 1997 | Incorporation (9 pages) |