Long Crendon
Aylesbury
Buckinghamshire
HP18 9EX
Director Name | Frank Thomas Irish |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched Cottage Upper Church Street Cuddington Aylesbury Buckinghamshire HP18 0AP |
Director Name | Frank Rawlings Varvey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 27 July 1999) |
Role | Futures Trader |
Correspondence Address | Muswell Hill Manor Brill Aylesbury Buckinghamshire HP18 9XD |
Secretary Name | Sandra Ann Irish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched Cottage Upper Church Street Cuddington Buckinghamshire HP18 0AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Littlestone Martin 2 Fitzhardinge Street London W1H 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 February 1999 | Application for striking-off (1 page) |
31 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
4 August 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 April 1997 | Incorporation (21 pages) |