London
SW11 6JE
Secretary Name | John Lawrence Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 115 Station Road Wythall Birmingham West Midlands B47 6AG |
Director Name | Michael John Cobb |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2001) |
Role | Investment Banker |
Correspondence Address | 16 Gorst Road London SW11 6JE |
Secretary Name | Lynn Patricia Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | 16 Gorst Road London SW11 6JE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,689 |
Cash | £7,276 |
Current Liabilities | £611 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | Application for striking-off (1 page) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 April 2004 | Return made up to 17/03/04; full list of members (5 pages) |
3 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
4 April 2001 | Return made up to 17/03/01; full list of members (5 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
19 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
14 June 1999 | Location of register of members (1 page) |
14 June 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
14 June 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1999 | New director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New secretary appointed;new director appointed (3 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Resolutions
|
17 March 1999 | Incorporation (11 pages) |