London
SW11 3DP
Secretary Name | Mr Hitendra Saker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 142 Darland Avenue Gillingham Kent ME7 3AS |
Director Name | Mr Graham Philip May |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Director Name | Tor Norup Svensson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6b Holbein Place Sloane Square London Sw1 |
Secretary Name | Rachel Isobel Catherine Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Odsey House Cottage Baldock Road Odsey Baldock Hertfordshire SG7 6SD |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 44 Milner Road Kingston Upon Thames Surrey KT1 2AU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 10 adam street london WC2N 6AA (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Return made up to 23/01/99; full list of members
|
18 December 1998 | Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
23 January 1998 | Incorporation (15 pages) |