Peterborough Road
London
SW6 3DZ
Director Name | Mr Simon James Edgington |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gentian Cottage Rowplatt Lane Felbridge East Grinstead West Sussex RH19 2NY |
Director Name | Mr Peter Glendinning Leonard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Sharpenhoe Road Streatley Luton Bedfordshire LU3 3PP |
Secretary Name | Mr Simon James Edgington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gentian Cottage Rowplatt Lane Felbridge East Grinstead West Sussex RH19 2NY |
Director Name | Mr Peter Robert Searight |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynchmere Corner Haslemere Surrey GU27 3NE |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | Pollen House 10/12 Cork Street London W1X 1PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £61 |
Current Liabilities | £283 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Application for striking-off (1 page) |
31 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
23 June 2000 | Return made up to 19/05/00; full list of members
|
19 April 2000 | Registered office changed on 19/04/00 from: verulam gardens 70 grays inn road, london WC1X 8NF (1 page) |
15 March 2000 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (19 pages) |