London
NW2 1AQ
Director Name | Matthew Geoffrey Porter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 172 Bravington Road London W9 3AP |
Director Name | Natalka Sokolowski |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 17 October 2000) |
Role | Solicitor |
Correspondence Address | 47 Heath Grove Barming Maidstone Kent ME16 9AS |
Director Name | Mr Anthony John Grellier |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 17 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 The Ridgeway Westcliff On Sea Essex SS0 8NT |
Secretary Name | Mr Nicholas Buckley Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 9 Glenavon Lodge 46 Park Road Beckenham Kent BR3 1QD |
Secretary Name | Matthew Geoffrey Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 172 Bravington Road London W9 3AP |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | 14 Angel Gate City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2000 | Application for striking-off (1 page) |
24 January 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
16 September 1999 | Incorporation (15 pages) |