London
N19 3QX
Secretary Name | Phyllis Doris Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 9 Prospero Road London N19 3QX |
Director Name | Mrs Glenda Boswell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 4 Lavender Close Chipstead Coulsdon Surrey CR5 3EU |
Director Name | Mr Peter James Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Secretary Name | Mr Peter James Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | Mr Jonathan Bradley Hoare |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mr Peter James Neagle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 03 January 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Swainswood Northend Henley On Thames Oxfordshire RG9 6LF |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bridewell Hse 9 Bridewell Place London EC4V 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £261,449 |
Net Worth | -£1,932 |
Current Liabilities | £164,213 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
31 December 2001 | Return made up to 17/03/01; full list of members (6 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
4 December 2000 | Accounts made up to 30 June 2000 (8 pages) |
4 December 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
30 October 2000 | Auditor's resignation (1 page) |
26 April 2000 | Return made up to 17/03/00; full list of members
|
3 March 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 840-844 high road leyton london E10 6AE (1 page) |
12 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 April 1999 | Resolutions
|
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 84 temple avenue london EC4Y 0HP (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Nc inc already adjusted 23/03/99 (1 page) |
17 March 1999 | Incorporation (13 pages) |