London
NW3 2SP
Director Name | Stephen Harold Marks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 56-58 Crewys Road London NW2 2AD |
Director Name | Michael Paul Streeter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 3 The Copse Hemel Hempstead Hertfordshire HP1 2TA |
Secretary Name | Gary Cornwell Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Asher House 81 Christchurch Avenue London NW6 7NT |
Secretary Name | Mr Lance Roy Blackstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 19 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 South Hill Park London NW3 2SP |
Director Name | Gary Cornwell Morley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 25 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Asher House 81 Christchurch Avenue London NW6 7NT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Barbican House 26-34 Old Street London EC1V 9HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 June 1999 | Application for striking-off (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | New director appointed (3 pages) |
20 July 1997 | Ad 30/06/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
20 July 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
20 July 1997 | New director appointed (2 pages) |
17 July 1997 | Particulars of mortgage/charge (4 pages) |
17 July 1997 | Particulars of mortgage/charge (4 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (3 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 83 clerkenwell road london EC1R 5AR (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
15 May 1997 | Incorporation (16 pages) |