24 Bracknell Gardens
London
NW3 7ED
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Nigel Stuart Ogilvy Bremner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 January 2005) |
Role | Solicitor |
Correspondence Address | The Hayloft Hill House Farm Sapperton Gloucestershire GL7 6LP Wales |
Director Name | Linda Margaret Deacy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 36 Carnarvon Drive Hayes Middlesex UB3 2PU |
Secretary Name | Mr Marcus Tustin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dunston Road London SW11 5QU |
Director Name | Julian Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2004) |
Role | Financial Accountant |
Correspondence Address | 3 Carberry Road Upper Norwood London SE19 3RU |
Director Name | Dr Hilmar Siebert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 March 2005) |
Role | Chairman |
Correspondence Address | Landgrafenweg No 6 Marburg D 35041 D-35041 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members
|
9 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 July 2002 | Resolutions
|
14 June 2002 | Return made up to 09/06/02; full list of members
|
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PX (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
11 January 2001 | Resolutions
|
14 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 February 2000 | Minutes (1 page) |
5 February 2000 | Resolutions
|
23 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
13 November 1998 | Particulars of mortgage/charge (6 pages) |
13 November 1998 | Particulars of mortgage/charge (7 pages) |
13 November 1998 | Particulars of mortgage/charge (11 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Memorandum and Articles of Association (9 pages) |
31 July 1998 | Company name changed intercede 1337 LIMITED\certificate issued on 03/08/98 (2 pages) |
9 June 1998 | Incorporation (31 pages) |