Edinburgh
Midlothian
EH9 2EU
Scotland
Secretary Name | Colin Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 34/1 Cavalry Park Drive Edinburgh Midlothian EH15 3QG Scotland |
Director Name | Edward Rogers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 October 2000) |
Role | Solicitor |
Correspondence Address | 47 Bassingham Road London SW18 3AF |
Secretary Name | John Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 36 Ainsdale Road London W5 1JX |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2002 | Application for striking-off (1 page) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 August 2001 | Return made up to 29/03/01; full list of members
|
2 August 2001 | Ad 02/10/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: pier house strand on the green london W4 3NN (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
29 March 2000 | Incorporation (24 pages) |