30 Hans Road
London
SW3 1RW
Secretary Name | Stewart Harries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 30 Cambridge Avenue New Malden Surrey KT3 4LE |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 45-51 Whitfield Street London W1P 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Resolutions
|
31 March 1999 | Ad 25/03/99--------- £ si 54@1=54 £ ic 2/56 (2 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |