London
SW7 3BY
Director Name | Anthony Steel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 18 James Street Woollahra New South Wales 2025 Australia Foreign |
Secretary Name | Malcolm Carradus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 1, 161 Gloucester Place London NW1 6DX |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Level 2 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2000 | Application for striking-off (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 10 snow hill london EC1A 2AL (1 page) |
26 August 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
30 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
7 October 1998 | Memorandum and Articles of Association (13 pages) |
30 September 1998 | Company name changed de facto 725 LIMITED\certificate issued on 30/09/98 (2 pages) |
2 June 1998 | Incorporation (18 pages) |