London
NW3 3DP
Director Name | Dr Philip Press |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Elm Tree Road London NW8 9JY |
Secretary Name | Mr Michael Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wadham Gardens London NW3 3DP |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 week after company formation) |
Appointment Duration | 5 days (resigned 25 March 1998) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 week after company formation) |
Appointment Duration | 5 days (resigned 25 March 1998) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(1 week after company formation) |
Appointment Duration | 5 days (resigned 25 March 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Park Lorne 111 Park Road London NW8 7JL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 1999 | Application for striking-off (1 page) |
6 August 1998 | Resolutions
|
27 April 1998 | New secretary appointed;new director appointed (3 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 1 mitchell lanre bristol BS1 6BU (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
13 March 1998 | Incorporation (13 pages) |