London
SW7 5QY
Secretary Name | Sarah Goodfellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 October 2002) |
Role | Accountant |
Correspondence Address | 45 Russell Square London WC1B 4JP |
Director Name | Andrew John Mason |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(1 month after company formation) |
Appointment Duration | 2 days (resigned 04 September 1997) |
Role | Trainee Solicitor |
Correspondence Address | 186 Rake End Hill Ridware Rugeley Staffordshire WS15 3RQ |
Secretary Name | Kathryn Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(1 month after company formation) |
Appointment Duration | 2 days (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 42-44 Waterloo Street Birmingham B2 5QN |
Director Name | Terence Patrick Langan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Yew Tree House Bulkeley Malpas Cheshire SY14 8BX Wales |
Director Name | Mr David Michael Saunders |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildwoods Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Secretary Name | Terence Patrick Langan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Yew Tree House Bulkeley Malpas Cheshire SY14 8BX Wales |
Director Name | David Michael Billings |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(6 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lawnside Kissingtree Lane Alveston Stratford Upon Avon Warwickshire CV37 7QS |
Secretary Name | Mr Robert Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Thistles Thistlebury Avenue Newcastle Staffordshire ST5 2HR |
Secretary Name | Andrew John Conyers Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Secretary Name | Glynn Andrew Larsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 3rd Floor 38 Langham Street London W1W 7AR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Glenvum Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2001) |
Correspondence Address | 22b The Coda Centre Munster Road London SW6 6AW |
Registered Address | 45 Russell Square London WC1B 4JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,999 |
Current Liabilities | £320,999 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Return made up to 29/07/00; full list of members
|
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
12 March 2001 | Auditor's resignation (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 22B the coda centre munster road london SW6 6AW (1 page) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page) |
8 December 1999 | Return made up to 29/07/99; full list of members (7 pages) |
8 December 1999 | New secretary appointed (1 page) |
8 December 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
19 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 February 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 September 1998 | Return made up to 29/07/98; full list of members
|
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
7 November 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
24 September 1997 | New secretary appointed;new director appointed (3 pages) |
24 September 1997 | New director appointed (3 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 12 york place leeds LS1 2DS (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Company name changed firstgap LIMITED\certificate issued on 03/09/97 (2 pages) |
29 July 1997 | Incorporation (14 pages) |