London
W11 1JH
Secretary Name | Mr John Ashley Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1998(4 months, 1 week after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Mallinson Court 5 Brockway Close London E11 4TG |
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Malinson Court Brockway Close London E11 4TG |
Director Name | Mr George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Secretary Name | Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Registered Address | Second Floor The Quadrangle 180 Wardour Street London W1V 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 October 1998 | Dissolved (1 page) |
---|---|
20 July 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 June 1998 | £ nc 100/2700 06/04/98 (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 18 bedford row london WC1R 4EB (1 page) |
14 April 1998 | Declaration of solvency (4 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Appointment of a voluntary liquidator (1 page) |
14 April 1998 | Liquidator authorisation (1 page) |
13 March 1998 | Company name changed tuckwood no.64 LIMITED\certificate issued on 13/03/98 (2 pages) |
24 November 1997 | Incorporation (21 pages) |