Horningsham
Warminster
Wiltshire
BA12 7LR
Director Name | Patrick Finbarr O'Sullivan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1997(same day as company formation) |
Role | Architect |
Correspondence Address | 4 Huntingford House Horne Way London SW15 1HZ |
Secretary Name | Victoria Yasmin Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1997(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 103 Anchor Barton Horningsham Warminster Wiltshire BA12 7LR |
Director Name | Emma Ceridwen Marris |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 05 September 2000) |
Role | Educator |
Correspondence Address | Briar House Washdyke Lane, Osgodby Market Rasen Lincolnshire LN8 3PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 149 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2000 | New director appointed (2 pages) |
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1998 | Return made up to 19/08/98; full list of members (6 pages) |
26 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Incorporation (16 pages) |