Fulham
London
SW6 7TQ
Director Name | George Tacticos |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 December 2000) |
Role | Chemist Designer |
Correspondence Address | 34 Parfrey Street Hammersmith Fulham London W6 9EN |
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 57 Silverberry Road Worle Weston Super Mare Avon BS22 0RY |
Secretary Name | Mr Paul Anthony Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 57 Silverberry Road Worle Weston Super Mare Avon BS22 0RY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 New Burlington Place London W1X 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2000 | Application for striking-off (1 page) |
11 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 678 london road thornton heath surrey CR7 7HU (1 page) |
17 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 December 1998 | Return made up to 22/04/98; full list of members (5 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
6 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: c/o rakisons 27 chancery lane london WC2A 1NF (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | S-div 11/07/97 (1 page) |
17 July 1997 | Memorandum and Articles of Association (5 pages) |
17 July 1997 | Company name changed glademile LIMITED\certificate issued on 18/07/97 (2 pages) |
17 July 1997 | Resolutions
|
22 April 1997 | Incorporation (13 pages) |