New Denham
Uxbridge
Middlesex
UB9 4BE
Secretary Name | Leonard Emment |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 26 Windsor Road London W5 5PD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Jacky Smith |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 month after company formation) |
Appointment Duration | 6 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 4 Stephen Fox House 18-20 Chiswick Lane London W4 2JE |
Secretary Name | Jacy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 month after company formation) |
Appointment Duration | 6 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 4 Stephen Fox House 18-20 Chiswick Lane Chiswick London W4 2JE |
Registered Address | 189 Bickenhall Mansions Baker Street London W1H 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: 16 st john street london EC1M 4AY (1 page) |
24 July 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
9 July 1997 | Company name changed pastinit LIMITED\certificate issued on 10/07/97 (2 pages) |
9 June 1997 | Incorporation (16 pages) |