West Dulwich
London
SE21 8EG
Director Name | Paul Andrew Peter Foulger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 26 Hampton Road East Hanworth Middlesex TW13 6JA |
Secretary Name | Paul Andrew Peter Foulger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 26 Hampton Road East Hanworth Middlesex TW13 6JA |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Mrs Carol Ann Meaney |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 July 2000) |
Role | Operations Director & Company |
Country of Residence | England |
Correspondence Address | 50 Harvard Close Lewes East Sussex BN7 2EJ |
Director Name | Mr Christopher Graham Meaney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 July 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Harvard Close Lewes East Sussex BN7 2EJ |
Secretary Name | Mrs Carol Ann Meaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 July 2000) |
Role | Operations Director & Company |
Country of Residence | England |
Correspondence Address | 50 Harvard Close Lewes East Sussex BN7 2EJ |
Director Name | Peter Macgregor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 May 2001) |
Role | Managing Director |
Correspondence Address | 69 Grove Road Ilkley West Yorkshire LS29 9PQ |
Director Name | Mr David Russell Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 May 2001) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 210 Ferme Park Road London N8 9BN |
Secretary Name | Mr Jonathan Paul Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 May 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Chancellor Grove West Dulwich London SE21 8EG |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 1-2 Laurence Pountney Hill London EC4R 0EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2002 | Application for striking-off (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members
|
1 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 June 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Return made up to 28/07/00; full list of members (7 pages) |
14 November 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 50 harvard close lewes east sussex BN7 2EJ (1 page) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Incorporation (14 pages) |