15 The Downs
Wimbledon
London
SW20 8UA
Secretary Name | Robert Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(same day as company formation) |
Role | Internet Commerce |
Correspondence Address | 11 Claremont Lodge 15 The Downs Wimbledon London SW20 8UA |
Director Name | Chris Dickens |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 02 January 2001) |
Role | Planning Director |
Correspondence Address | Flat 2 Saint Peters House Oakley Crescent London EC1V 1LQ |
Director Name | Alex Nunes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Programmer |
Correspondence Address | 196 Wymering Mansions Wymering Road London W9 2NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5TU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2000 | Application for striking-off (1 page) |
10 April 2000 | Return made up to 20/01/00; no change of members
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 January 1999 (9 pages) |
1 April 1999 | Return made up to 20/01/99; full list of members (6 pages) |
19 March 1999 | Ad 15/01/99--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
10 March 1998 | Company name changed blastfurnace LIMITED\certificate issued on 11/03/98 (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
20 January 1998 | Incorporation (17 pages) |