London
W1N 9FJ
Director Name | Harlington Ventures Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Closed |
Appointed | 08 August 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 October 2000) |
Correspondence Address | 44 Oxford Street London W1N 9FJ |
Secretary Name | Mercury Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 1998(7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 October 2000) |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Alastair Baird |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 1999) |
Role | Civil Engineer |
Correspondence Address | 14 Saint James Close London NW8 7LG |
Director Name | Mr Anthony Michael Peters |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlington Manor Station Road Harlington Bedfordshire LU5 6LD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 April 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Lomax Investments Limited (Corporation) |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 11 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 August 1998) |
Correspondence Address | 44 Oxford Street London W1N 9FJ |
Secretary Name | Mercury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 1998) |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Registered Address | 29 Welbeck Street London W1M 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
25 March 1999 | Ad 14/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 44 oxford street london W1N 9FJ (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
14 April 1998 | Incorporation (11 pages) |