2 Michael Road
London
SW6 2AD
Director Name | Patrick William Miles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Co Director |
Correspondence Address | 39 Warriner Gardens London SW11 4EA |
Director Name | Charles Fiennes Vere Nicoll |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(1 year after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Drift House Ashampstead Reading Berkshire RG8 8RG |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Mr Karunanithi Jayaram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Ancaster Crescent New Malden Surrey KT3 6BE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
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 January |
1 November 2002 | Dissolved (1 page) |
---|---|
1 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Statement of affairs (7 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 25 north row london W1K 6DJ (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Appointment of a voluntary liquidator (1 page) |
23 January 2001 | Return made up to 08/01/01; full list of members
|
13 April 2000 | Return made up to 08/01/00; full list of members (6 pages) |
5 March 2000 | New director appointed (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: c/o hinchcliffe cottrell & compa 94 whiteladies road bristol BS8 2QX (1 page) |
29 December 1999 | Ad 27/10/99--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Secretary resigned (1 page) |
8 January 1999 | Incorporation (14 pages) |