London
SE3 7BG
Director Name | Gerard Farley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 72 Wolseley Road Pt Piper Nsw 2027 Australia |
Director Name | Mr Keith Alan Goodyer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Station Road Bow Brickhill Milton Keynes Buckinghamshire MK17 9JU |
Director Name | Keith Hall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | Chateau Peigord Monaco Mc9800 |
Secretary Name | Mr Patrick Hugh Stewart Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 September 1998) |
Role | Solicitor |
Correspondence Address | 21 Weston Road Olney Buckinghamshire MK46 5BD |
Director Name | Ieuan James Mackereth Marshall |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 16 Gisborne Road Cambridge Cambridgeshire CB1 3RZ |
Director Name | Paul Goodman Simpson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 70d Shooters Hill Road London SE3 7BG |
Director Name | Aaron Goodman-Simpson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 84 Tarnwood Park Mottingham London SE9 5PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1-6 Clay Street London W1U 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: brecon house 207 marsh wall london E14 9YT (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 09/01/00; full list of members
|
15 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
5 January 1999 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed;new director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: ashton house 495 silbury boulevard central milton keynes MK9 2AH (1 page) |
21 July 1998 | Ad 18/06/98--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
3 July 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 120 east road london N1 6AA (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
9 January 1998 | Incorporation (15 pages) |