Edgware
Middlesex
HA8 8RN
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(same day as company formation) |
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 | 27 March 1998(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Janet Barratt |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 29 Victoria Avenue Onchan Isle Of Man IM3 1BB |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 February 1999) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 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 |
Year | 2014 |
---|---|
Turnover | £1,749 |
Net Worth | -£2,920 |
Current Liabilities | £4,669 |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2001 | Application for striking-off (1 page) |
21 June 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 27/03/01; full list of members (7 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
10 April 1999 | Return made up to 27/03/99; full list of members
|
23 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (6 pages) |
14 April 1998 | Ad 27/03/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
14 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 6 babmaes street london SW1Y 6HD (1 page) |
27 March 1998 | Incorporation (17 pages) |