London
N2 8JD
Director Name | Melissa Jayne Wells |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(3 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 January 2007) |
Role | Management Consultant |
Correspondence Address | 77 Tooting Bec Road London SW17 8BP |
Secretary Name | Mr Shehzad Farrukh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(3 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Taunton Drive London N2 8JD |
Director Name | Janet Richards |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 258 Princes Road Dartford Kent DA1 2PZ |
Director Name | James Elliott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Garden Flat 90 Elgin Avenue London W9 7HD |
Director Name | Peter Evans |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | Porthmeor 7 Brook Street Watlington Oxfordshire OX49 5JL |
Director Name | Michael Maxwell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Pamela House 62 St Michaels Street London W2 1QR |
Director Name | Charles Robert Wells |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Greenway Drive Littleover Derbyshire DE23 4YN |
Secretary Name | Charles Robert Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Greenway Drive Littleover Derbyshire DE23 4YN |
Secretary Name | Michael Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 2001) |
Role | Computer Consultant |
Correspondence Address | Pamela House 62 St Michaels Street London W2 1QR |
Secretary Name | Grosvenor Company Secretariats & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 18 Seymour Place London W1H 7NP |
Registered Address | Suite 13 Oasis Camden 85-87 Bayham Street London NW1 0AG |
---|---|
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 | -£135,742 |
Current Liabilities | £135,742 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 2ND floor 29 newman street london W1T 1PS (1 page) |
17 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (10 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members
|
23 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 31 October 2002 (11 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (13 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned;director resigned (1 page) |
28 November 2001 | Return made up to 23/07/01; full list of members (7 pages) |
28 November 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
28 November 2001 | Director resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 35 ballards lane london N3 1XW (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
25 January 2001 | Auditor's resignation (1 page) |
24 November 2000 | Full accounts made up to 31 October 1999 (11 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: berg kaprow lewis 35 ballards lane london N3 1XW (1 page) |
19 October 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
19 October 1999 | Return made up to 23/07/99; full list of members
|
5 February 1999 | Resolutions
|
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Ad 30/11/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 December 1998 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | S-div 30/11/98 (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
23 July 1998 | Incorporation (17 pages) |