72 Weston Street
London
EC1V 9BD
Secretary Name | Jonathan Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 72 Weston Street London EC1V 9BD |
Director Name | Mr Paul John Walsh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 October 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Whitehall Park London N19 3TN |
Director Name | Robert Vincent Manley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Victor Road London NW10 5XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Palladium House 1 1-4 Argyll Street London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,132 |
Cash | £100 |
Current Liabilities | £8,232 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Return made up to 21/07/03; full list of members (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 June 2003 | Return made up to 21/07/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
19 September 2001 | Return made up to 21/07/01; full list of members
|
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
26 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Conve 22/06/00 (3 pages) |
30 June 2000 | New director appointed (4 pages) |
30 June 2000 | Ad 22/06/00--------- £ si 20@1=20 £ ic 80/100 (4 pages) |
8 June 2000 | Ad 26/07/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Incorporation (17 pages) |