London
SE10 8JR
Secretary Name | Mrs Caroline Louise Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 January 2002) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Egerton House 41 Egerton Drive London SE10 8JR |
Director Name | Simon Philip Harcourt Armes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | The Courtyard Beeding Court Steyning West Sussex BN44 3TN |
Secretary Name | Kristina Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtyard Beeding Court Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Registered Address | Egerton House 41 Egerton Drive Greenwich London SE10 8JR |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: the courtyard beeding court shoreham road, upper beeding steyning west sussex BN44 3TN (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
22 December 1999 | Incorporation (18 pages) |