Hampstead
London
NW3 2RT
Director Name | Dr Stephen Michael Rosefield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lanchester Road London N6 4SX |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Forge End St Albans Hertfordshire AL2 3EQ |
Director Name | Jeanette Margaret Gregson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 December 2000 | Application for striking-off (1 page) |
8 September 2000 | Resolutions
|
21 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: first floor bouverie house 154 fleet street, london EC4A 2JD (1 page) |
1 June 2000 | Director resigned (1 page) |
22 February 2000 | Memorandum and Articles of Association (15 pages) |
13 January 2000 | Incorporation (23 pages) |