Glen Vine
Isle Of Man
IM4 4EE
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Babmaes Street London SW1Y 6NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,801 |
Net Worth | £7,128 |
Cash | £9,183 |
Current Liabilities | £4,863 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
8 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 March 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Ad 03/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 6 babmaes street piccadilly london SW1Y 6HD (1 page) |
16 July 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
3 July 1998 | Incorporation (17 pages) |