London
NW11 6QH
Secretary Name | Teresa Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bowenhurst Gardens Church Crookham Fleet Hampshire GU52 6NB |
Director Name | Michael Tracy Forster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 26 July 1999(1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 March 2004) |
Role | Financier |
Correspondence Address | 79 Brommersvlei Road Constanta 7806 |
Director Name | Allan Price |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | RSA |
Status | Resigned |
Appointed | 26 July 1999(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 11 Outspan Road Morningside Sandton 2057 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 39 Cheval Place London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,432 |
Current Liabilities | £3,434 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 September 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 January 2001 | Director resigned (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
19 July 2000 | Return made up to 21/06/00; full list of members
|
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
23 July 1999 | New director appointed (2 pages) |
21 June 1999 | Incorporation (20 pages) |