Old Brompton Road Earls Court
London
SW5 0DA
Director Name | Witney Milner King |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Hertford Place Rickmansworth Hertfordshire WD3 2XB |
Director Name | Robert Patten Bauman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 6720 Harbour Circle Se Sailfish Point Florida 34996 United States |
Director Name | Christopher Peters |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 March 2003) |
Role | Consultant |
Correspondence Address | 286 Seasons Drive Wexford Pennsylvania Pa 15090 |
Director Name | Ralph Elman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Secretary Name | Ralph Elman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 38-40 London Fruit Exchange Brushfield Street London E1 6EU |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Application for striking-off (1 page) |
21 August 2001 | Return made up to 23/07/01; full list of members
|
7 August 2001 | Resolutions
|
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 October 2000 | Return made up to 23/07/00; full list of members (9 pages) |
16 October 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
18 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
27 October 1999 | Company name changed medical exchange online LIMITED\certificate issued on 28/10/99 (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
17 September 1999 | Amending 882R doa 310899 (2 pages) |
8 September 1999 | New director appointed (3 pages) |
6 September 1999 | Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
23 July 1999 | Incorporation (16 pages) |