Richmond
Surrey
TW9 1QQ
Secretary Name | Mr Lyndon Hamer Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 August 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Portland Terrace Richmond Surrey TW9 1QQ |
Director Name | Mr Sidney Callis |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 August 2000) |
Role | Consultant |
Correspondence Address | The Old School House School Lane Buckingham Bucks MK18 1HB |
Director Name | Dr Alan Meirion Jones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 River Way Shipston On Stour Warwickshire CV36 4RD |
Director Name | Prof Alan Wimmera Marsden |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24 Buckingham Way Timperley Altrincham Cheshire WA15 6PQ |
Secretary Name | Dr Alan Meirion Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 River Way Shipston On Stour Warwickshire CV36 4RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | William House 14 Worple Road London SW19 4DD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2000 | Application for striking-off (1 page) |
17 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 2 crane court fleet street london EC4A 2BL (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
11 November 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
14 July 1998 | Ad 30/06/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
14 July 1998 | £ nc 100/50100 30/06/98 (1 page) |
14 July 1998 | Resolutions
|
14 May 1998 | Incorporation (13 pages) |