London
W1H 9DB
Director Name | Archibald John Norman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 08 August 2000) |
Role | Retailer |
Correspondence Address | Portcullis House Bridge Street London SW1A 2LW |
Director Name | Julian Richer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 08 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pent House 68 Pall Mall London SW1Y 5ES |
Director Name | Nigel William Wray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 08 August 2000) |
Role | Company Director |
Correspondence Address | 20 Thayer Street London W1M 6DD |
Secretary Name | Mr Kamal Somchand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 08 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hazel Gardens Edgware Middlesex HA8 8PE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 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 | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Third Floor 1 South Place London EC2M 2WG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2000 | Application for striking-off (2 pages) |
4 November 1999 | Amending form 882R (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | New secretary appointed (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
27 October 1999 | Company name changed maybeat LIMITED\certificate issued on 27/10/99 (5 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Memorandum and Articles of Association (5 pages) |
19 October 1999 | £ nc 100/5000000 14/10/99 (1 page) |
19 October 1999 | Ad 14/10/98--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 16 st. John street london EC2M 4NT (1 page) |
13 July 1999 | Incorporation (16 pages) |