London
N5 1QN
Director Name | Gregory Paul McEwen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | South Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1999(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 January 2004) |
Correspondence Address | 30 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 55a Welbeck Street London W1G 9XQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £193,367 |
Cash | £1,730 |
Current Liabilities | £9,429 |
Latest Accounts | 3 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 February |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
14 May 2003 | Total exemption small company accounts made up to 3 February 2003 (7 pages) |
9 May 2003 | Accounting reference date extended from 31/10/02 to 03/02/03 (1 page) |
6 November 2002 | Return made up to 29/10/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 29/10/01; full list of members (8 pages) |
6 July 2001 | Resolutions
|
6 December 2000 | Return made up to 29/10/00; full list of members
|
6 December 2000 | New director appointed (2 pages) |
16 December 1999 | Resolutions
|
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: 16 saint john street london EC1M 4NT (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
29 October 1999 | Incorporation (15 pages) |