London
W4 1UF
Director Name | Mr Carl Leighton-Pope |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 17 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Niche Spade Oak Reach Bourne End Buckinghamshire SL8 5RQ |
Director Name | Mr Hamish Patrick Pringle |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 17 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hartswood Road London W12 9NE |
Secretary Name | Matthew Higdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(1 year after company formation) |
Appointment Duration | 1 year (closed 17 July 2001) |
Role | Lawyer |
Correspondence Address | 23a Sunderland Terrace London W2 5PA |
Director Name | Mr Maurice Nicholas Beech Thompson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 day after company formation) |
Appointment Duration | 3 months (resigned 15 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Orchard Bedford Park London W4 1JX |
Secretary Name | Clare Elise Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 3 Wray Crescent London N4 3LN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 4 Albion Court, Albion Place London W6 0QT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2001 | Application for striking-off (1 page) |
15 August 2000 | Return made up to 16/06/00; full list of members
|
4 August 2000 | New secretary appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Ad 02/07/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | £ nc 100/25000 16/06/99 (1 page) |
16 June 1999 | Incorporation (18 pages) |