Broadstairs
Kent
CT10 2LF
Director Name | Nicholas Charles Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Executive |
Correspondence Address | 34 Wilton Avenue London W4 2HY |
Director Name | James Lindsay Carter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2000) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20 Stratford Road London W8 6QD |
Director Name | Mr Clifford Edmund John Mitchell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Tudor House 24 Tudor Gardens Barnes London SW13 0JS |
Secretary Name | Lucky Dube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 26 Percy Road Ramsgate Kent CT11 7JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Evans Dodd 5 Balfour Place Mount Street London W1Y 5RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2003 (2 pages) |
26 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2002 (2 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2000 (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
6 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
1 August 2000 | Return made up to 28/04/00; full list of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
7 June 1999 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | Incorporation (20 pages) |