Primrose Hill
London
NW1 7SX
Secretary Name | Peter George Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 50 Woodville Road South Woodford London E18 1JU |
Director Name | Daniel Charles Cotton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 August 2002) |
Role | Commodity Trader |
Correspondence Address | 56 Regents Park Road London NW1 7SX |
Director Name | Timothy James Stephen Baker Baker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 week after company formation) |
Appointment Duration | 6 months (resigned 10 September 1998) |
Role | Investment Manager |
Correspondence Address | Lynhurst High Street Etchingham East Sussex TN19 7AJ |
Director Name | David Blair Shapiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 week after company formation) |
Appointment Duration | 6 months (resigned 10 September 1998) |
Role | Investment Manager |
Correspondence Address | 2 Highgate Heights 77 Shepherds Hill Highgate London N6 5RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Current Liabilities | £3 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2002 | Application for striking-off (1 page) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 April 2001 | Return made up to 03/03/01; full list of members (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 March 1999 | Return made up to 03/03/99; full list of members (7 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Ad 10/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 September 1998 | Ad 10/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
23 March 1998 | £ nc 1000/60000 10/03/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
19 March 1998 | Company name changed mousechange LIMITED\certificate issued on 20/03/98 (3 pages) |