London
W8 4AH
Director Name | Simon Anthony Lewis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Epworth Antrim Road London NW3 4XN |
Secretary Name | Nicholas Paul Spice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 46 Longman Court Stationers Place Hemel Hempstead Hertfordshire HP3 9RS |
Director Name | Richard Mark Hatter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 1999) |
Role | Surveyor |
Correspondence Address | 14 Park Village East London NW1 7EP |
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 1999) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Secretary Name | Richard Mark Hatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 1999) |
Role | Surveyor |
Correspondence Address | 14 Park Village East London NW1 7EP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 78 Wimpole Street London W1M 7DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2003 | Application for striking-off (1 page) |
18 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 18 queen anne street london W1M 9LB (1 page) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | New director appointed (3 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | New director appointed (3 pages) |
30 July 1999 | £ nc 100/10000 13/07/99 (1 page) |
30 July 1999 | Resolutions
|
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Incorporation (16 pages) |