Penrith
Cumbria
CA11 9TH
Director Name | Vahik Mansurian |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Armenian |
Status | Closed |
Appointed | 30 April 1998(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | Arundel House 52 Arundel Gardens London W11 2LB |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 17 October 2000) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Director Name | Christopher Murray Jackson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1999) |
Role | Company Chairman |
Correspondence Address | Dorsetts Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Toby Vahik Mansurian |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Armenian |
Status | Resigned |
Appointed | 01 August 1997(2 months after company formation) |
Appointment Duration | 1 week (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 10 Stanhope Terrace London W2 2UB |
Director Name | Anne Louise Downer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 10 Stanhope Terrace London W2 2UB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Danden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 October 1997) |
Correspondence Address | 20 Bittern Close Basingstoke Hampshire RG22 5JA |
Registered Address | Mb Suite 178-202 Great Portland Street London W1N 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1999 | Director resigned (1 page) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 28/05/98; full list of members
|
1 June 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
17 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
17 December 1997 | Application to commence business (2 pages) |
12 December 1997 | New director appointed (2 pages) |
26 October 1997 | Ad 28/05/97-09/10/97 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 31 queen annes gate london SW1H 9BU (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
28 May 1997 | Incorporation (16 pages) |