Putney
London
SW15 6UP
Secretary Name | Granville Baird Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 16 July 2002) |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Charles Basil Tilley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 04 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Brodrick Road London SW17 7DY |
Director Name | David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Gardens London W4 3RY |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Mint House 77 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2002 | Application for striking-off (2 pages) |
13 December 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (7 pages) |
19 June 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
4 August 2000 | New director appointed (2 pages) |
11 July 2000 | Company name changed intercede 1575 LIMITED\certificate issued on 12/07/00 (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Ad 06/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 July 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (28 pages) |