London
NW5 3EA
Secretary Name | Rachael Woodgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Press |
Correspondence Address | 18 Ryland Road London NW5 3EA |
Director Name | Rodney Glenn Lay |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 1997(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 23 Little Russell Street London WC1A 2HN |
Secretary Name | Kim Lucas |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 October 1999) |
Role | Bar Manager |
Correspondence Address | 158 Coldharbour Lane London SE5 9QH |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 4-8 Tabernacle Street London EC2A 4UH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Statement of affairs (7 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 4 carlisle street london W1V 5RG (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 13 vale royal london N7 9AP (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 24/06/98; full list of members
|
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
5 August 1997 | Company name changed mislex (157) LIMITED\certificate issued on 06/08/97 (2 pages) |
24 June 1997 | Incorporation (19 pages) |