Renfrew Road
Kingston Upon Thames
Surrey
KT2 7NT
Secretary Name | Irena Sheridan |
---|---|
Nationality | Canadian/British |
Status | Closed |
Appointed | 03 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | Canute House Renfrew Road Kingston Upon Thames KT2 7NT |
Director Name | Irwin Chernin |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 45 Devon Road Cheam Sutton Surrey SM2 7PE |
Secretary Name | Irwin Chernin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 45 Devon Road Cheam Sutton Surrey SM2 7PE |
Director Name | Graham Selwyn Elmore Rogoff |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 month after company formation) |
Appointment Duration | 1 week (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 3 Queensdale Walk Holland Park London W11 4QQ |
Director Name | Montague Selwyn Wolpe |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 month after company formation) |
Appointment Duration | 1 week (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | Wickhams Barn West Heath Pirbright Surrey GU24 0JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Adler Shine Middlesex House 29-45 High Street Edgware Middlesex HA8 7HQ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 March 1999 | Application for striking-off (1 page) |
23 March 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
11 March 1998 | Ad 03/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: c/o master plan realty (uk) 7-9 queens road wimbledon london SW19 8NG (1 page) |
3 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
27 February 1998 | New director appointed (3 pages) |
27 February 1998 | New director appointed (3 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New secretary appointed;new director appointed (3 pages) |
25 February 1998 | Resolutions
|
24 February 1998 | Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page) |
20 January 1998 | Incorporation (20 pages) |