London
W6 7QH
Director Name | David Malcolm Hunter |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Maufant Lodge Rue De Maufant St Saviour Jersey JE2 7WZ |
Director Name | Mr James Anthony Nash |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 The Firs Chertsey Road Byfleet Surrey KT14 7AJ |
Secretary Name | Mr Peter Michael Fiell |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 21 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sulgrave Road London W6 7QH |
Director Name | Mr Ross Nigel Lovegrove |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 October 2002) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 21 Powis Mews London W11 1JN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 51 Sulgrave Road London W6 7QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2002 | Application for striking-off (1 page) |
11 January 2002 | Return made up to 21/01/02; full list of members (8 pages) |
16 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
20 January 2000 | Return made up to 21/01/00; full list of members (8 pages) |
10 April 1999 | Ad 18/03/99--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Nc inc already adjusted 19/02/99 (1 page) |
18 March 1999 | Return made up to 21/01/99; full list of members
|
18 March 1999 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
21 January 1998 | Incorporation (16 pages) |