London
SW5 0HQ
Director Name | Mr Spencer Nicholas Roditi |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 September 2001) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Cannon Lodge 12 Cannon Place London NW3 1EJ |
Secretary Name | Richard Mervyn Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 September 2001) |
Role | Accountant |
Correspondence Address | 10 Malthouse Drive London W4 2NS |
Director Name | James Hill Perry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 April 2000) |
Role | Solicitor |
Correspondence Address | 225 New London Road Chelmsford Essex CM2 9AA |
Director Name | Simon Peter Swann |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 April 2000) |
Role | Trainee Solicitor |
Correspondence Address | Flat D 33 Eccleston Square London SW1V 1PB |
Secretary Name | Simon Peter Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 April 2000) |
Role | Trainee Solicitor |
Correspondence Address | Flat D 33 Eccleston Square London SW1V 1PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashurst Morris Crisp Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2001 | Application for striking-off (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned;director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 April 2000 | New director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 March 2000 | Company name changed smartpound LIMITED\certificate issued on 28/03/00 (2 pages) |
16 March 2000 | Incorporation (13 pages) |