Streatham Hill
London
SW2 4AZ
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | Abesters Fernden Lane Blackdown Haslemere Surrey GU27 3BS |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 3 Finsbury Square London EC2A 1AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
6 June 2001 | Application for striking-off (1 page) |
24 May 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
26 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
11 August 2000 | Director's particulars changed (1 page) |
19 June 2000 | Company name changed grantchester properties (chelten ham) LIMITED\certificate issued on 20/06/00 (2 pages) |
30 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
27 March 2000 | Return made up to 05/01/00; full list of members (8 pages) |
27 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
14 February 2000 | New director appointed (5 pages) |
23 February 1999 | Resolutions
|
19 February 1999 | Company name changed betamist LIMITED\certificate issued on 22/02/99 (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
16 February 1999 | Secretary resigned (1 page) |
5 January 1999 | Incorporation (24 pages) |