Haarlem Road
London
W14 0JH
Secretary Name | Bernard John McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 153 Westhall Road Warlingham Surrey CR6 9HJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O The Milner Partnership 27 Maddox Street London W1R 9LE |
---|---|
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 | 30 June |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 November 1999 | Registered office changed on 24/11/99 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 16 saint john street london EC1M 4NT (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Resolutions
|
15 June 1999 | Incorporation (16 pages) |