Cambridge
Cambridgeshire
CB2 1RD
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 18 Bay Street Gregory Afxentiou Parekklisia 4520 Cyprus |
Director Name | Lord David Anthony Currie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2001) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 501 Zinc House 19-25 Cowcross Street London EC1M 6DH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 June 2001) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Registered Address | 1 Riding House Street Oxford Circus London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2001 | Application for striking-off (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page) |
4 January 2001 | Return made up to 01/10/00; full list of members (5 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Incorporation (15 pages) |