London
NW11 0JA
Director Name | Mr Alfred Anthony Levy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2000(9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands Ickwell Road Upper Caldecote Biggleswade Beds SG18 9BS |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2000(9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 August 2003) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 March 2003 | Application for striking-off (1 page) |
10 February 2003 | Return made up to 09/02/03; full list of members (2 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 February 2002 | Return made up to 09/02/02; full list of members (2 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
5 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 6 albemarle street london W1X 3HF (1 page) |
2 November 2000 | Company name changed ticknor investments LIMITED\certificate issued on 03/11/00 (2 pages) |