London
NW6 3QT
Director Name | Bernard Michael Flint |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 26a Richmond Crescent London N1 0LY |
Secretary Name | Bernard Michael Flint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 26a Richmond Crescent London N1 0LY |
Director Name | Ms Mirium John Matthew Ryley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 59d Broadhurst Gardens London NW6 3QT |
Secretary Name | Ms Mirium John Matthew Ryley |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 59d Broadhurst Gardens London NW6 3QT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 62 Saint Martins Lane London WC2N 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Return made up to 28/01/01; full list of members
|
22 March 2001 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Return made up to 28/01/00; full list of members (4 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 1999 | Return made up to 28/01/99; full list of members
|
22 April 1998 | Ad 10/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Memorandum and Articles of Association (11 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Incorporation (16 pages) |