London
N6 5SX
Director Name | James Henry Robert Eyre |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 1 Oakhill Lodge Oakhill Park London NW3 7LN |
Director Name | Oliver John Tyler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Architects |
Correspondence Address | 144 Maldon Road Colchester Essex CO3 3AY |
Director Name | Mr Christopher John Wilkinson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 52 Park Hall Road London SE21 8BW |
Director Name | Mr Paul Andrew Baker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 10 74-84 Banner Street London EC1Y 8JU |
Secretary Name | James Henry Robert Eyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 1 Oakhill Lodge Oakhill Park London NW3 7LN |
Registered Address | 24 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2007 | Application for striking-off (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: transworld house 100 city road london EC1Y 2BP (1 page) |
23 November 2005 | Return made up to 29/10/05; full list of members
|
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
26 October 2003 | Return made up to 29/10/03; full list of members
|
24 July 2003 | Auditor's resignation (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 October 2002 | Return made up to 29/10/02; full list of members (9 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 October 2001 | Return made up to 29/10/01; full list of members (7 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
16 March 2001 | Ad 29/10/99--------- £ si 98@1 (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
10 November 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |