Park Road Regents Park
London
NW1 4RP
Director Name | Paul William Fagan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Paralegal |
Correspondence Address | 7a Marine Square Brighton East Sussex BN2 1DL |
Director Name | Mr Dennis Herbert Beadle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | 3 Kent Terrace London NW1 4RP |
Secretary Name | Valerie Ann Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | 3 Kent Terrace Park Road Regents Park London NW1 4RP |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Registered Address | 25a York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
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) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2001 | Director resigned (1 page) |
1 August 2001 | Application for striking-off (1 page) |
28 July 2001 | Secretary resigned (1 page) |
4 January 2001 | Return made up to 13/10/00; full list of members
|
14 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 April 2000 | New director appointed (3 pages) |
15 February 2000 | Company name changed denvale trade parks (kingsclere) LIMITED\certificate issued on 16/02/00 (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
22 October 1999 | Company name changed forsters shelfco 26 LIMITED\certificate issued on 25/10/99 (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 67 grosvenor street london W1X 9DB (1 page) |