Berwick
Victoria 3806
Australia
Director Name | Joseph Anthony Kelly |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 60 Maltings Place 169 Tower Bridge Road London SE1 3LJ |
Director Name | Richard Charles White |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 February 2000) |
Role | Lawyer |
Correspondence Address | 4 Roundwood Close Ruislip Middlesex HA4 7PD |
Secretary Name | Richard Charles White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 February 2000) |
Role | Lawyer |
Correspondence Address | 4 Roundwood Close Ruislip Middlesex HA4 7PD |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Suite 2 98 Mount Street London W1Y 5HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | Application for striking-off (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 82 st john street london EC1M 4JN (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (3 pages) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
28 August 1998 | Company name changed sandstone trading LIMITED\certificate issued on 28/08/98 (2 pages) |
29 July 1998 | Incorporation (17 pages) |