London
W4 4QP
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 July 2003) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 1999) |
Role | Trust Officer |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
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 | £7,867 |
Net Worth | £2,106 |
Current Liabilities | £216,996 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 31 December 1999 (8 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 September 2000 | Return made up to 23/07/00; full list of members
|
17 September 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
21 April 1999 | Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1999 | Director resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 6 babmaes street london SW1Y 6HD (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (8 pages) |
17 February 1999 | New director appointed (8 pages) |
16 February 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
23 July 1998 | Incorporation (19 pages) |