65 West Hill
London
SW15 2UL
Director Name | Jeffrey Allen Rosen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 950 Park Avenue New York Ny 10028 United States |
Secretary Name | Mr Stuart Law Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Logan House 65 West Hill London SW15 2UL |
Director Name | Howard John Covington |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | South Lodge Elvaston Place London SW7 5NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cassini House 57 Saint James's Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2001 | Director resigned (1 page) |
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2000 | Application for striking-off (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |