42 Narrow Street
London
E14 8DJ
Director Name | Michael David Green |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Gathorne Road Headington Oxford OX3 8NF |
Director Name | Marios Georgallides |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 22 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Secretary Name | Chitangud Ramchurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Bickersteth Road London SW17 9SE |
Secretary Name | Dawn Linda Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2005) |
Role | Acs Manager |
Correspondence Address | 34 Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LJ |
Secretary Name | Darbys Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | Darbys 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD |
Registered Address | 105 Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 1 June 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
1 August 2006 | Voluntary strike-off action has been suspended (2 pages) |
27 September 2005 | Voluntary strike-off action has been suspended (1 page) |
20 September 2005 | Voluntary strike-off action has been suspended (1 page) |
24 March 2005 | Secretary resigned (1 page) |
30 November 2004 | Voluntary strike-off action has been suspended (1 page) |
6 July 2004 | Voluntary strike-off action has been suspended (1 page) |
17 June 2004 | Application for striking-off (1 page) |
3 April 2004 | Accounts for a dormant company made up to 1 June 2003 (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 105 the strand london WC2R 0AA (1 page) |
5 June 2003 | Return made up to 02/06/03; full list of members
|
9 May 2003 | Director resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 02/06/02; full list of members
|
22 April 2002 | Accounts for a dormant company made up to 3 June 2001 (5 pages) |
10 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2001 | Return made up to 10/12/00; full list of members (6 pages) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2000 | Accounting reference date extended from 07/04/00 to 31/05/00 (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: hill view, 10 gathorne road headington oxford oxfordshire OX3 8NF (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | Accounting reference date shortened from 31/12/00 to 07/04/00 (1 page) |