London
SW20 9JE
Director Name | Alexandra Linda Davis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 November 2002) |
Role | Student |
Correspondence Address | 8 Oakway London SW20 9JE |
Secretary Name | Alexandra Linda Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 November 2002) |
Role | Student |
Correspondence Address | 8 Oakway London SW20 9JE |
Director Name | James Dimaguila |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | Flat 2 23 Pembridge Gardens London W2 4EB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 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 | James Dimaguila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | Flat 2 23 Pembridge Gardens London W2 4EB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 8 Oakway London SW20 9JE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2002 | Application for striking-off (1 page) |
26 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
1 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 16 saint john street london EC1M 4NT (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
6 August 1999 | Incorporation (15 pages) |