Henley On Thames
Oxfordshire
RG9 1TE
Director Name | Mirza Nizam Baig |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | Highfield House Station Road, Norton Doncaster South Yorkshire DN6 9HF |
Secretary Name | Mr Frank Martin Scott Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 145 Greys Road Henley On Thames Oxfordshire RG9 1TE |
Director Name | Anthony Alfred Bourne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 June 1997) |
Role | Chief Accountant |
Correspondence Address | 129 Goldstone Crescent Hove East Sussex BN3 6BB |
Director Name | Gareth Trevor Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 week (resigned 05 June 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holbrook School Lane Horsham West Sussex RH12 5PP |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 week (resigned 05 June 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holbrook School Lane Horsham West Sussex RH12 5PP |
Director Name | Robert Ward Jones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 June 1997) |
Role | Group Secretary |
Correspondence Address | Merryn 33 Roedean Crescent London SW15 5JX |
Secretary Name | Robert Ward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | Merryn 33 Roedean Crescent London SW15 5JX |
Director Name | Iffyinwa Florence Okoli |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 June 1997(3 weeks after company formation) |
Appointment Duration | 6 days (resigned 17 June 1997) |
Role | Solicitor |
Correspondence Address | 57 The Riding Woking Surrey GU21 5TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 42 Bedford Row London WC1R 4JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Resolutions
|
25 June 1997 | Declaration of assistance for shares acquisition (9 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New director appointed (5 pages) |
12 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
5 June 1997 | £ nc 1000/100000 29/05/97 (1 page) |
5 June 1997 | Resolutions
|
21 May 1997 | Incorporation (9 pages) |