Glen Vine
Isle Of Man
IM4 4EE
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 February 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 February 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 1998(2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 February 2001) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2000 | Application for striking-off (1 page) |
8 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
21 December 1999 | Director's particulars changed (1 page) |
24 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
25 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
15 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
15 June 1998 | Ad 03/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1998 | Memorandum and Articles of Association (10 pages) |
10 May 1998 | £ nc 1000/10000 29/04/98 (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Resolutions
|
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
26 February 1998 | Incorporation (17 pages) |