London
W1W 6QB
Secretary Name | Mahendra Narottam Bakhda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 July 2001) |
Role | Accountant |
Correspondence Address | 29 Fernside Avenue London NW7 3AX |
Director Name | Dean Anthony O'Connell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 August 1999) |
Role | Proposed Director |
Correspondence Address | 72 Stomp Road Slough Berkshire SL1 7LT |
Secretary Name | Kenneth John Fincken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | Jennings Farmhouse Littleworth Road Burnham Slough Buckinghamshire SL1 8PQ |
Director Name | Kenneth John Fincken |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | Jennings Farmhouse Littleworth Road Burnham Slough Buckinghamshire SL1 8PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 22 Gilbert Street London W1Y 1RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2001 | Application for striking-off (1 page) |
9 February 2001 | Director resigned (1 page) |
8 June 2000 | Return made up to 19/05/00; full list of members
|
23 November 1999 | Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 1999 | Memorandum and Articles of Association (14 pages) |
12 October 1999 | Director resigned (1 page) |
8 October 1999 | Company name changed proplan uk LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | New director appointed (3 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 hillingdon road uxbridge middlesex UB10 0AA (1 page) |
29 September 1999 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
17 August 1999 | Memorandum and Articles of Association (9 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
19 May 1999 | Incorporation (15 pages) |