Battersea
London
SW11 2RF
Director Name | Andrew James Gray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 51 Balmoral Road Sutton At Hone Kent DA4 9EZ |
Director Name | Mr Warren David Butcher |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Renshaw House Windmill Lane Ashbourne Derbyshire DE6 1EY |
Director Name | James William Hyatt Royan |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 21 The Lowlands 2-8 Eton Avenue London NW3 3EJ |
Secretary Name | James William Hyatt Royan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 21 The Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Andrew James Keywood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 September 2000) |
Role | Sales Manager |
Correspondence Address | 29 Saint Johns Hill Grove Battersea London SW11 2RF |
Registered Address | 2nd Floor Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 23/07/00; full list of members
|
2 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
12 October 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 5 saint helens place london EC3A 6AU (1 page) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Incorporation (18 pages) |