Peterborough
Cambridgeshire
PE3 7HQ
Director Name | Mark-Anthony Johnson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British/Sierra Leone |
Status | Closed |
Appointed | 24 March 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | Suite 557 2 Old Brompton Road South Kensington London SW7 3DQ |
Secretary Name | Henry Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 October 2003) |
Role | Consultant |
Correspondence Address | 12 Lowick Gardens Peterborough Cambridgeshire PE3 7HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Pannell Kerr Forster 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2002 | Accounts made up to 30 April 2001 (2 pages) |
24 May 2001 | Director's particulars changed (1 page) |
23 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
25 July 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
14 April 2000 | Memorandum and Articles of Association (13 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Company name changed speed 8144 LIMITED\certificate issued on 05/04/00 (3 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
10 March 2000 | Incorporation (19 pages) |