London
W11 3JE
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 July 2007) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Corporate Body East European Reconstruction Foundation |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 July 1998(8 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1998) |
Role | Corporation |
Correspondence Address | A P 6-5879 El Dorado Panama City 6a Panama Foreign |
Secretary Name | Corporate Body International Management Advisory Corporation |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 July 1998(8 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1998) |
Role | Corporation |
Correspondence Address | A P 6-5879 Eldorado Panama City 6a Panama Foreign |
Director Name | George John Joseph Patrick O'Connor |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2001) |
Role | Adviser |
Correspondence Address | Valentine Cottage Ballinvella Waterford Ireland |
Director Name | Marion Leslie Selwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2001) |
Role | Equestrienne |
Correspondence Address | Valentine Cottage Ballinvella Lismore Waterford Ireland |
Secretary Name | George John Joseph Patrick O'Connor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2001) |
Role | Adviser |
Correspondence Address | Valentine Cottage Ballinvella Waterford Ireland |
Director Name | Mr Anthony John Graham Avery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2004) |
Role | Nominee Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2002) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(7 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Registered Address | Suite 26 22 Notting Hill Gate London W11 3JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2006 | Return made up to 29/10/05; full list of members (2 pages) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
27 April 2006 | New director appointed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page) |
9 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
6 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
15 July 2003 | Director's particulars changed (1 page) |
18 May 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 29/10/01; full list of members
|
3 January 2002 | Registered office changed on 03/01/02 from: 241 camden high street london NW1 7BU (1 page) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | New secretary appointed (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
17 January 2000 | Return made up to 29/10/99; full list of members (6 pages) |
10 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 August 1999 | Accounts for a dormant company made up to 30 October 1998 (1 page) |
5 August 1999 | Return made up to 29/10/98; full list of members (7 pages) |
5 August 1999 | Resolutions
|
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page) |
8 July 1999 | Director resigned (1 page) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
29 October 1997 | Incorporation (16 pages) |