London
W1N 3LR
Secretary Name | Andrew John Conyers Sommerville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Secretary Name | Sarah Goodfellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 October 2002) |
Role | Accountant |
Correspondence Address | 45 Russell Square London WC1B 4JP |
Director Name | Mark David O'Hanlon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Secretary Name | Barry Pattinson Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 38 Weymouth Street London W1N 3LR |
Secretary Name | Glynn Andrew Larsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 3rd Floor 38 Langham Street London W1W 7AR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 45 Russell Square London WC1B 4JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (3 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 07/01/01; full list of members (6 pages) |
13 April 2001 | New secretary appointed (2 pages) |
12 March 2001 | Auditor's resignation (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: unit 22B the coda centre munster road london SW6 6AW (1 page) |
1 March 2000 | Company name changed e-comforum corporation LIMITED\certificate issued on 01/03/00 (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Incorporation (12 pages) |