London
N4
Director Name | Richard Warren |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 3 Grays Inn Buildings Rosesbury Avenue London Ec1 |
Secretary Name | Robert Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 26b Blythewood Road London N4 |
Director Name | Dave Tipper |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 March 1999) |
Role | Musician |
Correspondence Address | 19 Amity Grove Wimbledon London |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mr A Simons 1/7 Boundary Row London SE1 8HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
3 November 1997 | Ad 21/07/97--------- £ si 198@1=198 £ ic 200/398 (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
20 July 1997 | Resolutions
|
15 July 1997 | Company name changed speed 6359 LIMITED\certificate issued on 16/07/97 (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |