London
EC4Y 8AA
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 January 2004) |
Correspondence Address | Atlas House 4th Floor 1 King Street London EC2V 8AU |
Director Name | Gareth Mark Hamer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(2 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Dromana Camden Road Bath Avon BA1 5JE |
Director Name | Charles Dorman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | The Old Surgery Sherbourne Street, Bourton On The Wa Cheltenham Gloucestershire GL54 2BY Wales |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 8 Salisbury Court London EC4Y 8AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,956 |
Current Liabilities | £5,956 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2003 | Application for striking-off (1 page) |
14 August 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
8 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
24 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
24 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 May 2001 | Full accounts made up to 31 December 1999 (8 pages) |
13 March 2001 | Return made up to 21/12/00; full list of members (6 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
11 February 2000 | Ad 06/01/99--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
17 August 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
21 December 1998 | Incorporation (11 pages) |