Tavernier
Florida 33070
United States
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Director Name | Peter Barker Rowland |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | The Vallets Annexe Whitfield Estate Hereford Hertfordshire HR2 9BA Wales |
Secretary Name | Peter Barker Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | The Vallets Annexe Whitfield Estate Hereford Hertfordshire HR2 9BA Wales |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Application for striking-off (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 March 2000 | Return made up to 19/01/00; full list of members (5 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page) |
5 February 2000 | Location of register of members (1 page) |
21 January 2000 | Auditor's resignation (1 page) |
21 January 2000 | Auditors statement (1 page) |
15 July 1999 | Location of register of members (1 page) |
15 July 1999 | Ad 15/04/99--------- £ si 98@1=98 £ ic 2/100 (1 page) |
15 July 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
15 July 1999 | Location of debenture register (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
24 February 1999 | Company name changed morscott 40 LIMITED\certificate issued on 25/02/99 (2 pages) |
19 January 1999 | Incorporation (25 pages) |