London
SW3 5NN
Director Name | Mark Spencer Vickers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 12 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Burleigh House Brock Road, St. Peter Port Guernsey Channel Islands GY1 1RR |
Secretary Name | Mark Spencer Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Burleigh House Brock Road, St. Peter Port Guernsey Channel Islands GY1 1RR |
Director Name | Mark William Allsup |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 34 Dewhurst Road London W14 0ES |
Director Name | Mr Peter Francis Corley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 June 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 142 North Road Hertford Hertfordshire SG14 2BZ |
Secretary Name | Farzana Chaudhri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Oaklands Oudle Lane Much Hadham Hertfordshire SG10 6DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 March 1998) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Mikjon Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 04 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 March 1998) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 March 1998) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 May 2001) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Registered Address | 5th Floor 80 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2002 | Application for striking-off (1 page) |
10 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Application for reregistration from PLC to private (1 page) |
10 May 2002 | Re-registration of Memorandum and Articles (6 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
1 June 2001 | Return made up to 24/02/01; full list of members (7 pages) |
14 May 2001 | Director resigned (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
2 May 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 1-6 lombard street london EC3V 9AA (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
6 March 2000 | Return made up to 24/02/00; no change of members
|
19 November 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
8 April 1999 | Return made up to 24/02/99; full list of members (7 pages) |
2 October 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: birchin court 20 birchin lane london EC3V 9DJ (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
31 March 1998 | Prospectus (40 pages) |
27 March 1998 | S-div 13/03/98 (1 page) |
27 March 1998 | Nc inc already adjusted 13/03/98 (1 page) |
25 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Resolutions
|
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
10 March 1998 | Company name changed actionoffer public LIMITED compa ny\certificate issued on 10/03/98 (3 pages) |
24 February 1998 | Incorporation (10 pages) |