Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 month after company formation) |
Appointment Duration | 4 months (resigned 03 June 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 month after company formation) |
Appointment Duration | 4 months (resigned 03 June 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Christian Akeb |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1999(5 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2000) |
Role | Physio |
Correspondence Address | Fontagnal 26400 Aouste Sur Sye 26400 France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2000) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Registered Address | 6 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 June 2000 | Auditor's resignation (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
4 February 1999 | Nc inc already adjusted 28/01/99 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Registered office changed on 04/02/99 from: 788-790 finchley road london NW11 7UR (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
29 December 1998 | Incorporation (17 pages) |