Twickenham
Middlesex
TW1 2LT
Director Name | Jeremy Paul Stakol |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 March 2001) |
Role | Accountant |
Correspondence Address | 7 Edgeworth Avenue London NW4 4EX |
Secretary Name | Giles John Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 March 2001) |
Role | Accountant |
Correspondence Address | 29 Saint Stephens Gardens Twickenham Middlesex TW1 2LT |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 77 Oxford Street London W1R 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2000 | Application for striking-off (1 page) |
10 December 1999 | Ad 05/10/99--------- premium £ si 7499@1=7499 £ ic 10301/17800 (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 50 stratton street london W1X 6NX (1 page) |
26 November 1999 | Memorandum and Articles of Association (19 pages) |
26 November 1999 | Resolutions
|
16 November 1999 | Ad 09/11/99--------- £ si 2800@1=2800 £ ic 7501/10301 (4 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Memorandum and Articles of Association (19 pages) |
14 October 1999 | Ad 05/10/99--------- £ si 7500@1=7500 £ ic 1/7501 (2 pages) |
14 October 1999 | £ nc 1000/20000 04/10/99 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Company name changed shelfco (no.1729) LIMITED\certificate issued on 06/10/99 (2 pages) |
23 August 1999 | Incorporation (23 pages) |