Colvestone Crescent
London
E8 2LT
Director Name | Matthew James Bagot Glubb |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 July 2002) |
Role | Internet Consultant |
Correspondence Address | 43 Brailsford Road London SW2 2TB |
Secretary Name | Matthew James Bagot Glubb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 July 2002) |
Role | Internet Consultant |
Correspondence Address | 43 Brailsford Road London SW2 2TB |
Director Name | Matthew James Bagot Glubb |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Internet Consultancy |
Correspondence Address | 4 Sunninghill Road London SE13 7SS |
Secretary Name | Matthew James Bagot Glubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Internet Consultancy |
Correspondence Address | 4 Sunninghill Road London SE13 7SS |
Director Name | Elizabeth Anne Murby |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 February 2000) |
Role | Project Manager |
Correspondence Address | 11 Strathleven Road London SW2 5JS |
Secretary Name | Elizabeth Anne Murby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 February 2000) |
Role | Project Manager |
Correspondence Address | 11 Strathleven Road London SW2 5JS |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 35 Kingsland Road London E2 8AA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,050 |
Cash | £8,752 |
Current Liabilities | £4,702 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2002 | Application for striking-off (1 page) |
27 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
1 October 2001 | Accounting reference date shortened from 31/07/02 to 31/08/01 (1 page) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 July 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
6 November 2000 | Return made up to 20/09/00; full list of members
|
6 November 2000 | Ad 17/01/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: athene house the broadway london NW7 3TB (1 page) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
20 September 1999 | Incorporation (14 pages) |