London
EC4V 6HD
Director Name | Timothy Gerald Evans |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 March 1998) |
Role | Headhinter |
Correspondence Address | The Ansley Terrace 175 Fifteenth Street Ne Apart 220 Atlanta Ga 30309 Foreign |
Secretary Name | Nicholas David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 March 1998) |
Role | Solicitor |
Correspondence Address | Flat 4 29 Clanricarde Gardens London W2 4JL |
Director Name | Mr Garry Long |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2002) |
Role | Management Consultant |
Correspondence Address | Malt House Farm Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 21/22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
18 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 20 black friars lane london EC4V 6HD (1 page) |
14 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 28 February 2000 (4 pages) |
25 August 2000 | Resolutions
|
23 June 2000 | Full accounts made up to 28 February 1999 (8 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
28 January 2000 | Company name changed speed 6789 LIMITED\certificate issued on 31/01/00 (2 pages) |
10 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | £ nc 1000/100000 13/03/98 (2 pages) |
16 April 1998 | Resolutions
|
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
3 February 1998 | Incorporation (20 pages) |