Regents Park Estate
London
NW1 3PP
Secretary Name | Peter Dennis Wilkerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Executive |
Correspondence Address | 1 Marlston Munster Square Regents Park Estate London NW1 3PP |
Director Name | Mr Antoni Fields |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(2 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Ridings Lodge 15 Hedgerow Lane Arkley Barnet Hertfordshire EN5 2DT |
Director Name | Jonathan Steven Goldstone |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 19 Eagles Nest Butterstile Lane Prestwich Manchester M25 9PP |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£479 |
Cash | £391 |
Current Liabilities | £870 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
10 April 2001 | New director appointed (3 pages) |
5 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 25/01/01; full list of members (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
25 May 2000 | Return made up to 25/01/00; full list of members (6 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
3 August 1999 | Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (3 pages) |
25 January 1999 | Incorporation (13 pages) |