London
N1 3NY
Director Name | Mr Michael Geoffrey Leach |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dynevor Road Richmond Surrey TW10 6PF |
Secretary Name | Ms Alison Kay Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Northchurch Road London N1 3NY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 5 Fitzroy House 18-20 Grafton Street London W1X 3LE |
---|---|
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 |
27 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 July 2000 | Appointment of a voluntary liquidator (1 page) |
14 July 2000 | Resolutions
|
5 July 2000 | Declaration of solvency (3 pages) |
6 August 1999 | Ad 19/05/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (15 pages) |