London
SW18 5AT
Director Name | Mr Robert Anthony Bailey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 The Thistles Thistlebury Avenue Newcastle Staffordshire ST5 2HR |
Secretary Name | Resh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Imperial House 31 Temple Street Birmingham West Midlands B2 5DB |
Director Name | Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 15 Harold Laski House Percival Street London EC1V 0HR |
Director Name | Paul Andrew Shaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 38 Wensleydale Avenue Ilford Essex IG5 0NA |
Secretary Name | Paul Andrew Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 38 Wensleydale Avenue Ilford Essex IG5 0NA |
Secretary Name | Tristan Nicholas Ramus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 15 Harold Laski House Percival Street London EC1V 0HR |
Registered Address | 6 Long Lane London EC1A 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
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 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Return made up to 18/02/02; full list of members (5 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2001 | Return made up to 18/02/01; full list of members
|
14 April 2001 | Secretary resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: imperial house 31 temple street birmingham west midlands B2 5DB (1 page) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 May 2000 | Company name changed im birmingham (140) LIMITED\certificate issued on 26/05/00 (2 pages) |