London
W1X 7RL
Secretary Name | Andrew David Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Gallery Director |
Correspondence Address | 18 Hays Mews London W1X 7RL |
Director Name | Timothy Nicholas Jefferies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 February 2002) |
Role | Gallery Director |
Correspondence Address | Basement Flat 34 Elgin Crescent London W11 2JR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2001 | Strike-off action suspended (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |