Brill
Aylesbury
Buckinghamshire
HP18 9TG
Director Name | Jonathan Peter East |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lynton Avenue Ealing London W13 0EB |
Director Name | Alexander John Panton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 87 Shirland Road London W9 2EL |
Secretary Name | Anna Violet Panton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 87 Shirland Road London W9 2EL |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Return made up to 23/12/01; full list of members (6 pages) |
31 October 2002 | Secretary's particulars changed (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2001 | Return made up to 23/12/00; full list of members (7 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Ad 23/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1999 | Incorporation (13 pages) |