Belmont
Sutton
Surrey
SM2 5NR
Director Name | Mr Peter Jan Fudakowski |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Colville Place Fitzrovia London W1T 2BH |
Director Name | Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 37a Voltaire Road London SW4 6DD |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Gossard House 7-8 Savile Row London W1S 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2001 | Application for striking-off (1 page) |
20 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
18 September 2000 | Return made up to 03/09/00; full list of members
|
4 November 1999 | Particulars of mortgage/charge (4 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (3 pages) |
14 October 1999 | New director appointed (5 pages) |
14 October 1999 | New director appointed (3 pages) |
4 October 1999 | Company name changed altcom 224 LIMITED\certificate issued on 05/10/99 (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
3 September 1999 | Incorporation (21 pages) |