Cambridge
CB1 2EA
Director Name | Angus Graham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 1999) |
Role | Company Director |
Correspondence Address | 38 Chapmans Way Over Cambridge CB4 5PZ |
Director Name | William Gordon Graham |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 1999) |
Role | Director/Company Secretary |
Correspondence Address | 31 Lichfield Road Cambridge Cambridgeshire CB1 3SP |
Secretary Name | William Gordon Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 1999) |
Role | Director/Company Secretary |
Correspondence Address | 31 Lichfield Road Cambridge Cambridgeshire CB1 3SP |
Director Name | Sean Anthony Gaughan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Mawson Road Cambridge CB1 2EA |
Director Name | Karen Elizabeth Newman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Executive |
Correspondence Address | 12 Riverpoint 286 High Street Waltham Cross Hertfordshire EN8 7EQ |
Registered Address | 15 Irving Street London WC2H 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 109 cecil road enfield middlesex EN2 6TN (1 page) |
25 April 1997 | Incorporation (17 pages) |