Walberton
Arundel
West Sussex
BN18 0PB
Director Name | John Firmin Moulder Brown |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 April 2000) |
Role | Nursing Home Proprietor |
Correspondence Address | 5 Spear Mews London SW5 9NA |
Director Name | Sarah Elizabeth Moulder Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 April 2000) |
Role | Nursing Home Proprietor |
Correspondence Address | 5 Spear Mews London SW5 9NA |
Director Name | Jim Guy Dominic Ramsey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 April 2000) |
Role | Sports Films Producer |
Correspondence Address | 40 Alderville Road London SW6 3RJ |
Secretary Name | Sarah Elizabeth Moulder Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 April 2000) |
Role | Nursing Home Proprietor |
Correspondence Address | 5 Spear Mews London SW5 9NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Spear Mews London SW5 9NA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1999 | Application for striking-off (1 page) |
18 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
19 March 1999 | Ad 09/03/99--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
19 March 1999 | Company name changed novacross LIMITED\certificate issued on 22/03/99 (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 February 1999 | Incorporation (17 pages) |