Edgware
Middlesex
HA8 8SB
Director Name | David Lancaster Shaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Chartered Town Olanner |
Correspondence Address | 3 Woburn Close Longthorpe Peterborough Cambridgeshire PE3 6XP |
Secretary Name | Michael David Kutner |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Ki Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Ki Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 December 2002 | Dissolved (1 page) |
---|---|
2 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Statement of affairs (12 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: anchor brewhouse 50 shad thames london SE1 2YB (1 page) |
8 August 2000 | Appointment of a voluntary liquidator (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
10 July 2000 | Appointment of a voluntary liquidator (1 page) |
10 July 2000 | Resolutions
|
5 April 2000 | Accounting reference date extended from 31/03/00 to 31/12/00 (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 70 grays inn road london WC1X 8NF (1 page) |
2 August 1999 | New director appointed (3 pages) |
26 July 1999 | New director appointed (3 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
5 July 1999 | Incorporation (19 pages) |