Edinburgh
Midlothian
EH4 3AD
Scotland
Director Name | Peter Harrison |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 163 Brondesbury Park London NW2 5JN |
Secretary Name | Claire Jane Crichton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Brondesbury Park London NW2 5JN |
Director Name | Peter Harrison |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Salesperson |
Correspondence Address | 55 Lancaster Gate London W2 3NA |
Secretary Name | Peter Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Salesperson |
Correspondence Address | 55 Lancaster Gate London W2 3NA |
Director Name | Roderick Urquhart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 2000) |
Role | Banker |
Correspondence Address | Suite 1 8 Philbeach Gardens London SW5 9DY |
Registered Address | 163 Brondesbury Park London NW2 5JN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2004 | Application for striking-off (1 page) |
17 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
17 October 2002 | Return made up to 07/09/02; full list of members
|
3 May 2002 | Registered office changed on 03/05/02 from: 55 lancaster gate london W2 3NA (1 page) |
3 May 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
11 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 August 2000 (2 pages) |
26 September 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
1 August 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: suite one 8 philbeach gardens london SW5 9DY (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 55 lancaster gate london W2 3NA (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
7 September 1999 | Incorporation (12 pages) |