Marcham
Abingdon
Oxfordshire
OX13 6NT
Director Name | Dr Kaveh Alamouti |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2000) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 70 Hamilton Terrace St Johns Wood London NW8 9UL |
Director Name | Scott Murray Stingel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2000) |
Role | Executive |
Correspondence Address | Flat 5 48 Redcliffe Square London SW10 9HQ |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 2001) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 September 2002 | Dissolved (1 page) |
---|---|
27 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2002 (3 pages) |
19 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 2002 | Notice of completion of voluntary arrangement (3 pages) |
28 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2002 (3 pages) |
3 August 2001 | Resolutions
|
2 August 2001 | Statement of affairs (7 pages) |
2 August 2001 | Appointment of a voluntary liquidator (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 1 old burlington street london W1X 2NL (1 page) |
6 June 2001 | Secretary resigned (1 page) |
2 May 2001 | Ad 05/04/01--------- £ si [email protected]=58905 £ ic 897/59802 (2 pages) |
2 May 2001 | Ad 05/04/01--------- £ si [email protected]=29700 £ ic 59802/89502 (2 pages) |
1 May 2001 | £ nc 1002/200002 05/04/01 (1 page) |
1 May 2001 | Resolutions
|
24 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
19 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
8 November 2000 | Director resigned (1 page) |
29 September 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
11 July 2000 | Ad 21/06/00--------- £ si [email protected]=595 £ ic 302/897 (2 pages) |
11 July 2000 | Ad 28/06/00--------- £ si [email protected]=300 £ ic 2/302 (2 pages) |
10 July 2000 | Resolutions
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Nc inc already adjusted 21/06/00 (1 page) |
5 July 2000 | Conve 21/06/00 (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Resolutions
|
30 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
20 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
17 May 2000 | Company name changed mailroom LIMITED\certificate issued on 18/05/00 (2 pages) |
7 December 1999 | Director resigned (1 page) |