London
SW7 3LR
Director Name | Jeffrey Edward Abberley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 7 Soper Drive Caterham Surrey CR3 5EY |
Director Name | Stephen Howard Margolis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2002) |
Role | Lawyer |
Correspondence Address | 1 Bathurst Mews London W2 2SB |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 November 2002) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clements House 14/18 Gresham Street, London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2002 | Auditors resignation (1 page) |
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (2 pages) |
14 February 2002 | Return made up to 15/02/02; full list of members
|
11 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 September 2001 | Resolutions
|
21 March 2001 | Accounting reference date extended from 05/04/01 to 30/04/01 (1 page) |
15 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
31 January 2001 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |