West Wickham
Kent
BR4 9LU
Director Name | Simon Richard Melliss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage 30 Leckhampstead Road Wicken Buckinghamshire MK19 6BY |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 21 St Leornards Road East Sheen London |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Mark Zerdin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 18 Gattis Wharf 5 New Wharf Road London N1 9RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks (resigned 23 March 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 100 Park Lane London W1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 June 1999 | Application for striking-off (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
11 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Memorandum and Articles of Association (5 pages) |
17 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
15 April 1998 | Company name changed precis (1621) LIMITED\certificate issued on 15/04/98 (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Incorporation (15 pages) |