London
W8 7NT
Secretary Name | Alun George Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westways Tintagel Road Finchampstead Wokingham Berkshire RG40 3JJ |
Director Name | Antony John North |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 152 Woodside Leigh On Sea Essex SS9 4RE |
Director Name | Simon Elliot Rubins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Futures Trader |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lynton Mead London N20 8DJ |
Secretary Name | Simon Elliot Rubins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Futures Trader |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lynton Mead London N20 8DJ |
Secretary Name | Joanne Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 25 Savill Court Savill Row Woodford Green Essex IG8 0UH |
Director Name | Mark Richard Penney |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Sweepstakes Farm Lower Hartlie Road Sittingbourne Kent ME9 7TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£323,647 |
Current Liabilities | £328,647 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
23 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
11 April 2002 | Director's particulars changed (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 1 snow hill london EC1A 2EN (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: roberts house 2 manor road ruislip middlesex, HA4 7LA (1 page) |
21 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
10 April 2001 | Particulars of mortgage/charge (9 pages) |
3 April 2001 | Secretary resigned (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
20 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Resolutions
|
28 November 2000 | Ad 01/08/00--------- £ si [email protected] £ ic 95/95 (2 pages) |
28 November 2000 | Return made up to 18/05/00; full list of members (10 pages) |
28 November 2000 | Ad 01/08/00--------- £ si [email protected]=2 £ ic 96/98 (3 pages) |
28 November 2000 | Ad 11/09/00--------- £ si [email protected]=1 £ ic 95/96 (2 pages) |
28 November 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
28 November 2000 | Ad 05/01/00--------- £ si [email protected] (2 pages) |
18 October 2000 | Memorandum and Articles of Association (14 pages) |
20 January 2000 | S-div 16/12/99 (1 page) |
20 January 2000 | Resolutions
|
17 January 2000 | Ad 24/06/99--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
17 January 2000 | Ad 28/05/99--------- £ si 87@1=87 £ ic 8/95 (2 pages) |
17 January 2000 | Ad 11/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 September 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
18 May 1999 | Incorporation (18 pages) |