4 Georges Lane
Gibraltar
Foreign
Director Name | David John Winder |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 July 2002) |
Role | System Administrator |
Correspondence Address | 519 Eurotowers Europort Gibraltar Foreign |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 July 2002) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 July 2002) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Hanover Square London W1R 9DA |
---|---|
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 |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2001 | Return made up to 01/10/00; full list of members (6 pages) |
29 March 2000 | New director appointed (2 pages) |
21 March 2000 | Ad 16/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 October 1999 | Incorporation (17 pages) |