Kew
Richmond
Surrey
TW9 4DH
Director Name | Mark Chamieh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 July 2001) |
Role | Banker |
Correspondence Address | 2 Cleveland Avenue Chiswick London W4 1SN |
Secretary Name | Mark Chamieh |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 July 2001) |
Role | Banker |
Correspondence Address | 2 Cleveland Avenue Chiswick London W4 1SN |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Registered Address | 1 Gresham Street London EC2V 7BU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 24 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2001 | Application for striking-off (1 page) |
4 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
4 November 1999 | Accounts for a dormant company made up to 24 October 1999 (2 pages) |
18 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Ad 03/04/98--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
15 April 1998 | £ nc 100/1000 03/04/98 (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Memorandum and Articles of Association (10 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Company name changed diplema 378 LIMITED\certificate issued on 11/12/97 (2 pages) |
24 October 1997 | Incorporation (14 pages) |