London
W6 0LP
Director Name | John Charles Gordon Phillips |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ivy Lodge 122 Notting Hill Gate London W11 3QS |
Secretary Name | Jason Dermot Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 82-84 Glenthorne Road London W6 0LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 49 Grove Road Mitcham Surrey CR4 1SL |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
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 (1 page) |
11 October 2001 | Return made up to 22/03/01; full list of members (6 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
22 March 2000 | Incorporation (16 pages) |