Clapham Common
London
SW4 0NR
Secretary Name | John Marchant |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 28 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | 41 Fleetwood Road Kingston Upon Thames Surrey KT1 3QD |
Secretary Name | Nicole Louise Paterson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 1998(1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 24 September 1998) |
Role | Secretary |
Correspondence Address | 62 Tristram Road Beacon Hill Sydney 2100 Australia Foreign |
Secretary Name | Nicole Wyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Gilmuire House St Marys Road Ascot Berkshire SL5 9JF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 7 Knighthead Point The Quarterdeck London E14 8SR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2000 | Application for striking-off (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 95 the chase clapham common london SW4 0NR (1 page) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
22 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: flat 6 gilmuire house 4 st marys road, ascot berkshire SL5 9JE (1 page) |
30 September 1998 | Ad 17/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: suite 20285 72 new bond street london W1Y 9DD (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
31 July 1998 | Incorporation (16 pages) |