Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 February 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 February 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | Bell House 175 Regent Street London W1R 7FB |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 60 Welbeck Street London W1M 8BH |
---|---|
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 December |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1999 | Application for striking-off (1 page) |
10 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: caprice house 3 new burlington street, london W1X 1FE (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
7 October 1997 | Memorandum and Articles of Association (9 pages) |
7 October 1997 | Resolutions
|
18 September 1997 | Ad 04/08/97--------- £ si [email protected]=90000 £ ic 1000/91000 (2 pages) |
18 September 1997 | £ nc 10000/100000 04/08/97 (1 page) |
8 August 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
8 August 1997 | Ad 24/07/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
24 July 1997 | Incorporation (16 pages) |