20edith Grove
London
SW10 0NL
Secretary Name | Mr Maziar Darvish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 20edith Grove London SW10 0NL |
Director Name | Stephen Lionel Staddon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Finance Consultant |
Correspondence Address | 9 Kingswood Crescent Rayleigh Essex SS6 7BQ |
Secretary Name | Maziar Darvish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Software Engineering |
Correspondence Address | 3 Middlefielde Ealing London W13 8BB |
Secretary Name | Daniel Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Flat 31 99 Pentonville Road London N1 9LG |
Director Name | Chris Macgrath |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Company Director & Secretary |
Correspondence Address | 144e Shakespeare Road Hanwell London W7 1LX |
Secretary Name | Chris Macgrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Company Director & Secretary |
Correspondence Address | 144e Shakespeare Road Hanwell London W7 1LX |
Secretary Name | Paul Richard Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2001) |
Role | Financial Controller |
Correspondence Address | Flat 29 21 Mile End Road London SE1 3NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lower Ground Floor 40-42 Osnaburgh St London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,863 |
Cash | £121 |
Current Liabilities | £12,984 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
5 October 2001 | Application for striking-off (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 3RD floor devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Full accounts made up to 31 October 2000 (12 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Nc inc already adjusted 20/05/98 (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Return made up to 20/05/01; full list of members
|
7 July 2000 | Registered office changed on 07/07/00 from: scancon house northcircular road stonebridge park london NW10 1QS (1 page) |
30 June 2000 | Secretary resigned;director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
28 April 2000 | Full accounts made up to 31 October 1999 (25 pages) |
9 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
13 March 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Ad 03/09/98--------- £ si 33@1=33 £ ic 2/35 (2 pages) |
11 September 1998 | Company name changed mazware server services LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
10 July 1998 | Ad 20/05/98--------- £ si 98@1 (2 pages) |
10 July 1998 | Return made up to 20/05/98; full list of members
|
25 June 1998 | Company name changed travelfind (uk) LIMITED\certificate issued on 26/06/98 (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 9 kingswood crescent rayleigh essex SS6 7BQ (1 page) |
25 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Incorporation (16 pages) |