London
W6 0XH
Secretary Name | Allen Phillip Elliott |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 March 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 June 2004) |
Role | Secretary |
Correspondence Address | 20a Stamford Brook Road London W6 0XH |
Director Name | Mortgage Administration Services Limited (Corporation) |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Status | Closed |
Appointed | 20 March 2000(7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 June 2004) |
Correspondence Address | 20a Stamford Brook Road Hammersmith W6 0XH |
Director Name | Mr Peter Brooke |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Chown Avenue Currumbin Queenland 4223 |
Secretary Name | Geoffrey Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Providence Square London SE1 2ED |
Director Name | Michael Harvey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 March 2000) |
Role | Solicitor |
Correspondence Address | 415 Priestdale Road Rochdave 4123 Queensland Australia |
Secretary Name | Jane Patricia Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 July 2000) |
Role | Secretary |
Correspondence Address | 20a Stamford Brook Road London W6 0XH |
Registered Address | 20a Stamford Brook Road London W6 0XH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,230 |
Cash | £30,395 |
Current Liabilities | £13,165 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
15 October 2003 | Resolutions
|
15 October 2003 | Application for reregistration from PLC to private (1 page) |
15 October 2003 | Re-registration of Memorandum and Articles (14 pages) |
15 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (9 pages) |
5 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
14 March 2002 | Return made up to 20/08/01; full list of members; amend
|
25 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
29 August 2001 | Full accounts made up to 31 August 2000 (14 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 312 chiswick high road chiswick london W4 1NP (1 page) |
20 September 2000 | Return made up to 20/08/00; full list of members
|
26 July 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
12 May 2000 | Resolutions
|
8 May 2000 | Company name changed elliotts solicitors PLC\certificate issued on 09/05/00 (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
30 September 1999 | Ad 29/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 September 1999 | Particulars of contract relating to shares (4 pages) |
26 August 1999 | Application to commence business (2 pages) |
26 August 1999 | Certificate of authorisation to commence business and borrow (1 page) |
20 August 1999 | Incorporation (25 pages) |