London
N15 4UF
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 July 2002) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Director Name | Alex Koupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Accountancy Firm |
Correspondence Address | 88 Camden Road London NW1 9EA |
Director Name | Mr Anthony Gordon Pole |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Norfolk Road St Johns Wood London NW8 6HG |
Secretary Name | Tapeswar Dwarka Davay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Camden Road London NW1 9EA |
Secretary Name | Alex Koupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 88 Camden Road London NW1 9EA |
Registered Address | 88/90 Camden Road London NW1 9EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2001 | Strike-off action suspended (1 page) |
2 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | Company name changed picksome LIMITED\certificate issued on 18/04/00 (2 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
6 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
15 May 1998 | Incorporation (17 pages) |