London
NW8 0QE
Director Name | Peter Richard Magness |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 03 October 2000) |
Role | Accountant |
Correspondence Address | Eatons 43 Muster Green Haywards Heath West Sussex RH16 4AJ |
Secretary Name | Michael John Bosman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 03 October 2000) |
Role | Company Director |
Correspondence Address | 36 Carson Road West Dulwich London SE21 8HU |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 1997) |
Role | Business Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | David Reuben |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 13 Melbury Road London W14 8LL |
Director Name | Mehdi Seyedhassani |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 40 Buckingham Mansions West End Lane Finchley London NW1 1LS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 1997) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2000 | Application for striking-off (2 pages) |
20 April 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 30/09/99; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
17 April 1999 | Director resigned (1 page) |
13 January 1999 | Full accounts made up to 28 February 1998 (7 pages) |
30 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
30 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
11 December 1997 | Director resigned (1 page) |
29 October 1997 | Company name changed raykiln LIMITED\certificate issued on 30/10/97 (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | £ nc 1000/2 17/10/97 (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Us$ nc 0/100 17/10/97 (1 page) |
27 October 1997 | Ad 17/10/97--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (4 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 120 east road london N1 6AA (1 page) |
28 April 1997 | Incorporation (15 pages) |