London
NW1 6BT
Director Name | Zoe Mistry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 December 2001) |
Role | Disposals & Acquisitions Speci |
Correspondence Address | 145 Ivor Court Gloucester Place London NW1 6BT |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 December 2001) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Director Name | James Victor Lee |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 1999) |
Role | Consultant |
Correspondence Address | 10 Rodway Road Bromley Kent BR1 3JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 143 Ivor Court Gloucester Place London NW1 6BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 78 hatton garden london EC1N 8JA (1 page) |
17 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
2 July 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: c/o pannell kerr forster new garden house 78 hatton garden lonson EC1N 8JA (1 page) |
14 June 1999 | Director resigned (1 page) |
7 June 1999 | Company name changed curzon corporate finance LIMITED\certificate issued on 08/06/99 (2 pages) |
20 May 1999 | Memorandum and Articles of Association (15 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | £ nc 1000/100000 15/03/99 (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
13 May 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
23 March 1999 | Company name changed speed 7534 LIMITED\certificate issued on 24/03/99 (2 pages) |
24 February 1999 | Incorporation (20 pages) |