London
SW1W 9AP
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Director Name | Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Richard John Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Michael Richard Lethaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Tye Cottage 6 Childsbridge Lane Seal Sevenoaks Kent TN15 0BL |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
22 May 2003 | Full accounts made up to 30 September 2002 (8 pages) |
2 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
10 January 2003 | Director's particulars changed (1 page) |
1 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 June 2001 | Return made up to 26/02/01; full list of members (5 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 April 2000 | Return made up to 26/02/00; full list of members (8 pages) |
25 March 1999 | Return made up to 26/02/99; full list of members (7 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
28 May 1998 | Ad 17/04/97--------- £ si 2@1 (2 pages) |
28 May 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
25 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New director appointed (5 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed;new director appointed (5 pages) |
17 April 1997 | Incorporation (13 pages) |