8-10 Stamford Hill
London
N16 6XZ
Director Name | Overseas Trust Company Ltd (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Closed |
Appointed | 30 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 January 2002) |
Correspondence Address | Noble House Queens Road, St. Peter Port Guernsey Channel Islands GY1 1PT |
Secretary Name | FIFO Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 January 2002) |
Correspondence Address | Noble House Les Baissieres St Peter Port Channel Islands GY1 2UE |
Director Name | 1st Millennium Property And Development Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 January 2002) |
Correspondence Address | 31 Harley Street London W1N 1DA |
Director Name | Kevin Heaney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 462 Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5EN |
Secretary Name | Daniel Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 55 Ivy Road London N14 4LL |
Director Name | Suhail Zia |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 02 February 2000) |
Role | Broker |
Correspondence Address | 58 Newham Way Kenton Harrow Middlesex HA3 9NT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 31 Harley Street London W1N 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 29/07/99; full list of members
|
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
30 May 2000 | Accounts made up to 31 July 1999 (6 pages) |
28 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 55 ivy road london N14 4LL (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 55 ivy road london N14 4LL (1 page) |
8 August 1999 | Director resigned (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 10A the maltings stanstead abbotts ware hertfordshire SG12 8EU (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 July 1998 | Incorporation (14 pages) |