London
N16 3JP
Director Name | Stuart Michael Clumpas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 April 2001) |
Role | Company Director |
Correspondence Address | North Lodge Stables Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 April 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Secretary Name | Glyn Melvin Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 April 2001) |
Role | Company Director |
Correspondence Address | 71 Lincoln Way Enfield Middlesex EN1 1TD |
Secretary Name | Robert Bruce Harris Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 56 Harberton Road London N16 3JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 69 Caversham Road London NW5 2DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2000 | Application for striking-off (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: angel house 491A holloway road london N19 4DD (1 page) |
30 September 1998 | Return made up to 15/08/98; full list of members
|
18 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
1 December 1997 | Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 1997 | Incorporation (9 pages) |