London
SW1V 2DX
Secretary Name | William Hugh McKie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 42 Charlwood Street London SW1V 2DX |
Director Name | Leslie Eric Lloyd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | Banksia School Road Waltham St Lawrence Reading RG10 0NU |
Director Name | John Martin Williams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 7 Mill Lane Brockworth Gloucester GL3 4QQ Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 19/29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2000 | Application for striking-off (1 page) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
11 January 2000 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 23/01/99; full list of members (6 pages) |
25 March 1999 | Company name changed acumen investigations LTD\certificate issued on 26/03/99 (2 pages) |
24 March 1998 | Company name changed narrowtree LIMITED\certificate issued on 25/03/98 (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Memorandum and Articles of Association (5 pages) |
23 January 1998 | Incorporation (13 pages) |