Streatham Hill
London
SW2 4AZ
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | Abesters Fernden Lane Blackdown Haslemere Surrey GU27 3BS |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2000(2 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 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 | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Paul James Whight |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 24d Thameside Henley-On-Thames Oxfordshire RG9 2LJ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 3 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
6 June 2001 | Application for striking-off (1 page) |
24 May 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 December 2000 | Return made up to 24/07/00; full list of members (12 pages) |
24 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director's particulars changed (1 page) |
14 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
14 February 2000 | New director appointed (5 pages) |
4 October 1999 | Return made up to 24/07/99; full list of members (7 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Accounting reference date shortened from 31/07/99 to 30/09/98 (1 page) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
12 August 1998 | Memorandum and Articles of Association (17 pages) |
12 August 1998 | Memorandum and Articles of Association (4 pages) |
6 August 1998 | Company name changed intercede 1340 LIMITED\certificate issued on 06/08/98 (2 pages) |