London
W2 2RH
Director Name | Nigel Francis Swiffen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conksbury Old Hall Bakewell Derbyshire DE45 1JW |
Director Name | Jean Marc Lafaille |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 February 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Businessman |
Correspondence Address | Avenue Du Val Au Bois 14 Kraainem B-1950 Belgium |
Director Name | John Bernard West |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Correspondence Address | 18 Rue De Lambre Paris 75014 Foreign |
Secretary Name | Mr David Oliver Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Keble House Manor Fields London SW15 3LS |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 April 2000) |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 April 2000) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | Grant Tornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £160 |
Gross Profit | -£319,259 |
Net Worth | -£1,369,193 |
Cash | £42,998 |
Current Liabilities | £235,099 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 January 2004 | Dissolved (1 page) |
---|---|
27 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 190 strand london WC2R 1JN (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Appointment of a voluntary liquidator (1 page) |
18 September 2001 | Statement of affairs (6 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
29 December 2000 | Nc inc already adjusted 15/12/00 (1 page) |
29 December 2000 | Return made up to 13/10/00; full list of members
|
29 December 2000 | Resolutions
|
29 December 2000 | Ad 15/12/00--------- £ si [email protected]=205 £ ic 970/1175 (2 pages) |
12 September 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Ad 20/08/00--------- £ si [email protected]=10 £ ic 1752/1762 (2 pages) |
1 September 2000 | Ad 02/06/00--------- £ si [email protected]=166 £ ic 1586/1752 (2 pages) |
1 September 2000 | Ad 18/04/00-28/04/00 £ si [email protected]=792 £ ic 794/1586 (4 pages) |
25 August 2000 | Memorandum and Articles of Association (17 pages) |
17 August 2000 | Company name changed sellbuysector.com LIMITED\certificate issued on 17/08/00 (8 pages) |
30 May 2000 | Director resigned (2 pages) |
30 May 2000 | New director appointed (2 pages) |
26 May 2000 | Memorandum and Articles of Association (17 pages) |
23 May 2000 | Resolutions
|
22 May 2000 | Secretary resigned (1 page) |
11 May 2000 | S-div 18/04/00 (1 page) |
11 May 2000 | Ad 18/04/00-28/04/00 £ si [email protected]=793 £ ic 1/794 (4 pages) |
5 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
10 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
3 November 1999 | Company name changed lawgra (no.594) LIMITED\certificate issued on 04/11/99 (2 pages) |
13 October 1999 | Incorporation (19 pages) |