Cyncoed
Cardiff
South Glamorgan
CF23 6SX
Wales
Director Name | Niall John Perrett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 10 St Stephens Gardens London W2 5QX |
Secretary Name | Nightingale Corporate Development Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 1998(5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2000) |
Correspondence Address | Douglas House East Street Tonbridge Kent TN9 1HP |
Director Name | Jonathan Michael Anderson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 July 1998) |
Role | Waste |
Correspondence Address | 24 Haygarth Place London SW19 5BX |
Director Name | Nicholas Paul Bruce |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(4 days after company formation) |
Appointment Duration | 2 months (resigned 16 July 1998) |
Role | Waste |
Correspondence Address | Douglas House East Street Tonbridge Kent TN9 1HP |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Nightingale Corporate Development Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(4 days after company formation) |
Appointment Duration | 2 months (resigned 16 July 1998) |
Correspondence Address | Douglas House East Street Tonbridge Kent TN9 1HP |
Registered Address | 10 St Stephens Gardens London W2 5QX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
22 October 1998 | New director appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 3-5 duke street london W1M 6BA (1 page) |
21 October 1998 | Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
8 May 1998 | Incorporation (8 pages) |