London
E14 7JD
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Mr Charles David Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 14-16 Narrow Street London E14 8DQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Class Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 January 2000) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2003 | Liquidators statement of receipts and payments (5 pages) |
24 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Statement of affairs (5 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 109 gloucester place london W1V 6JW (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 103-107 waterloo road london SE1 8UL (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Return made up to 09/08/00; full list of members
|
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
9 August 1999 | Incorporation (16 pages) |