Cilcennin Lampeter
Ceredigion
Dyfed
SA48 8RS
Wales
Director Name | Mr Richard Charles Hains |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 69 Clarendon Road London W11 4JE |
Secretary Name | Firoze Nariman Kapadia |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 09 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 04 November 2003) |
Role | Accountant |
Correspondence Address | 30 Hillcross Avenue Morden Surrey SM4 4EA |
Director Name | Mr Peter Loose |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Montagu Square London W1H 2LB |
Secretary Name | Mr Michael Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Esgairwen Cilcennin Lampeter Ceredigion Dyfed SA48 8RS Wales |
Secretary Name | Mr Peter Brian Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2003) |
Role | Accountant |
Correspondence Address | 14 The Leys Chesham Bois Amersham Buckinghamshire HP6 5NP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 47 Lancaster Gate London W2 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,332 |
Cash | £8,005 |
Current Liabilities | £676 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Voluntary strike-off action has been suspended (1 page) |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2003 | Application for striking-off (1 page) |
1 March 2003 | Return made up to 27/01/03; full list of members
|
1 March 2003 | Secretary resigned (1 page) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
26 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
28 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 2 stone building london WC2A 3TH (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Memorandum and Articles of Association (6 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 2 stone building london WC2A 3TH (1 page) |
8 March 2000 | Secretary resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Company name changed dragon ventures.com LIMITED\certificate issued on 25/02/00 (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Incorporation (21 pages) |