20 Tavistock Street
London
WC2E 7NZ
Director Name | Mr John Bertjoachim Heyman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 May 2000) |
Role | Chairman & Chief Executive |
Country of Residence | United States |
Correspondence Address | Apartment 13a 510 Park Avenue New York New York State 10021 |
Secretary Name | Andrew Vasu Rajan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 May 2000) |
Role | Company Director |
Correspondence Address | 82 Oakhill Road London SW15 2QP |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Planet Building Thames Quay 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 November 1999 | Application for striking-off (1 page) |
3 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
6 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
6 November 1997 | Location of register of members (non legible) (1 page) |
6 November 1997 | Location of register of members (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Ad 15/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New director appointed (3 pages) |
27 August 1997 | Resolutions
|
13 August 1997 | Company name changed zelmore LIMITED\certificate issued on 14/08/97 (2 pages) |
23 July 1997 | Incorporation (17 pages) |