London
W4 3UR
Secretary Name | Penelope Anne Jordan-Baker-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 June 1999) |
Role | Company Director |
Correspondence Address | 9 Chiswick Quay London W4 3UR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 31 Queen Annes Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 1999 | Registered office changed on 26/01/99 from: 9 chiswick quay london W4 3UR (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 4 orchard close great oakley harwich essex CO12 5AX (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 16 st john street london EC1M 4AY (1 page) |
12 June 1997 | Incorporation (16 pages) |