London
N4 1JP
Director Name | Iain Halliwel Mackie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 20 April 2004) |
Role | Solicitor |
Correspondence Address | 89 Free Trade Wharf The Highway London E1W 3ET |
Director Name | Anthony Gorman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1999(5 days after company formation) |
Appointment Duration | 2 years (resigned 30 October 2001) |
Role | Internet Developer |
Correspondence Address | 17 Petworth Gardens Uxbridge Middlesex UB10 9HG |
Director Name | Shaun Rogan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 days after company formation) |
Appointment Duration | 4 years (resigned 11 November 2003) |
Role | Civil Servant |
Correspondence Address | 38 Tavistock Road London E15 4EP |
Director Name | Gordon Scott Mackie |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2003) |
Role | Company Director |
Correspondence Address | 14 Pennington Court 40 The Highway London E1W 2SD |
Secretary Name | George Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 22 Tudor Close Grayshott Hindhead Surrey GU26 6HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2003 | Application for striking-off (1 page) |
14 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 14 pennington court 40 the highway london E1W 2SD (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 2ND floor 7 saint johns road harrow middlesex HA1 2EY (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: c/o hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
12 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
2 August 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 15/10/00; full list of members
|
26 June 2001 | Ad 20/10/99--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: portland buildings 127-129 portland street, manchester lancashire M1 4PZ (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
15 October 1999 | Incorporation (12 pages) |