London
W9 2NS
Secretary Name | Anthony Douglas Nash |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 16 October 1997(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 June 2001) |
Role | Pharmacist |
Correspondence Address | 23 Friend Street London EC1V 7NS |
Director Name | Derek Grant Munro |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 53 Quinton Street London SW18 3QR |
Secretary Name | Donald Andrew Campbell |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 William Harvey House Whitlock Drive Southfields London SW19 6SQ |
Registered Address | Flat 4 10 Alexandra Road Wimbledon London SW19 7JZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2000 | Application for striking-off (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 90B woodside london SW19 7BA (1 page) |
2 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: flat 8 134 elgin avenue maidavale london W9 2NS (1 page) |
7 December 1999 | Return made up to 15/10/99; full list of members
|
22 September 1999 | Full accounts made up to 30 September 1998 (7 pages) |
21 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 September 1999 | Withdrawal of application for striking off (1 page) |
6 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 May 1999 | Voluntary strike-off action has been suspended (1 page) |
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 March 1999 | Application for striking-off (1 page) |
3 December 1998 | Return made up to 15/10/98; full list of members
|
1 October 1998 | Registered office changed on 01/10/98 from: 45 southern gateway new cross gate london SE14 6DN (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 40 sutton court road chiswick london W4 4NJ (1 page) |
27 October 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 10 william harvey house whitlock drive southfields SW19 6SQ (1 page) |
27 October 1997 | Ad 16/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Incorporation (13 pages) |