Chapel Street
Belgravia
London
Secretary Name | Mark David Hiley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 January 2001) |
Role | Executive Produce |
Correspondence Address | Harwood Lodge Chapel Street Belgravia London |
Director Name | Mr Jonathan Lee Goldstone |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 44 Grosvenor Hill London W1A 4NR |
Director Name | Annette Joanne Deutsch |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 February 1999) |
Role | Secretary |
Correspondence Address | Flat 3 218 Nether Street London N3 1JD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3rd Floor 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 60 grays inn road london WC1X 8LT (1 page) |
8 March 1999 | Nc inc already adjusted 25/02/99 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Ad 25/02/99--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
5 March 1999 | Ad 17/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 31 corsham street london N1 6DR (1 page) |