Palfrey Place
London
SW8 1AR
Secretary Name | Patrick Michael David Gamble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 February 2002) |
Role | Consultant |
Correspondence Address | 3 Richborne Terrace Mary Dine Court Palfrey Place London SW8 1AR |
Director Name | Theodore Bates Wynne |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 17 One Cornwall Gardens London SW7 4AJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 3 Richborne Terrace London SW8 1AS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 February 2000 | Company name changed presentnet LIMITED\certificate issued on 17/02/00 (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 3 richborne terrace london SW8 1AS (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 January 2000 | Incorporation (16 pages) |