Wilmington
Dartford
Kent
DA2 7HB
Secretary Name | Thomas George Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Smokery Greenhills Rents London EC1M 6BN |
Director Name | Sheldon Goldman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 October 2003) |
Role | Executive/Lawyer |
Correspondence Address | 50 Cushman Road Scarsdale New York Ny 10583 United States |
Director Name | Jan Sarro |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 October 2003) |
Role | Executive |
Correspondence Address | 20 Stuyvesant Oval Appartment 5h New York Ny10009 United States |
Director Name | Mr Allan Lee Shaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 October 2003) |
Role | Executive |
Correspondence Address | 308 West 92nd Street Apartment 5b New York Ny10025 |
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 | C/O Ernst & Young Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 March 2003 | Registered office changed on 25/03/03 from: kroll buchler phillips LIMITED 84 grosvenor street london W1X 9DF (1 page) |
17 January 2003 | Receiver ceasing to act (1 page) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 January 2001 | Administrative Receiver's report (5 pages) |
12 January 2001 | Form 3.2 - statement of affairs (5 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
13 September 2000 | Appointment of receiver/manager (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: c/o brooke blain russell 3RD floor therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
10 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: brooke blain russell the smokery greenhills rents london EC1M 6BN (1 page) |
3 August 1999 | Return made up to 14/05/99; full list of members
|
15 July 1998 | Particulars of mortgage/charge (15 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 1998 | Incorporation (13 pages) |