London
W8 5NP
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 March 2002) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | La Closette Sark GY9 0SD |
Secretary Name | Simon Peter Elmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Stephen Michael De Carteret |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 April 1999) |
Role | Building Design Consultant |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Secretary Name | Alastair Matthew Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,730 |
Current Liabilities | £11,730 |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2001 | Application for striking-off (1 page) |
13 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
14 March 2001 | Director's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 May 2000 | Return made up to 08/04/00; full list of members
|
19 April 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New secretary appointed;new director appointed (3 pages) |
21 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 17 city business centre lower road london SE16 2XB (1 page) |
20 May 1998 | Ad 08/04/98--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages) |
20 May 1998 | New director appointed (9 pages) |
20 May 1998 | New secretary appointed;new director appointed (14 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 17 city business centre lower road london SE16 1AA (1 page) |