London
EC3N 2AA
Director Name | David Laurence Wilkinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Secretary Name | Mr Neil Richard Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Henry Daniel Brun |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 7 Rembrandt Close London SW1W 8HS |
Director Name | Michael Tudor Crosthwaite |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 25a Moore Park Road London SW6 2HU |
Director Name | Nectar Efkarpidis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Greek/Australian |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 49 Chepstow Road London W2 5BP |
Director Name | Peter James Grant |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 2000) |
Role | Banker |
Correspondence Address | Mountgerald Dingwall Ross-Shire IV15 9TT Scotland |
Secretary Name | H A Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 August 2000) |
Correspondence Address | Southampton House 317 High Holborn London WC1V 7NL |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Application for reregistration from PLC to private (1 page) |
11 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Re-registration of Memorandum and Articles (61 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: field fisher waterhouse london EC3N 2AA (1 page) |
21 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Ad 08/04/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New director appointed (2 pages) |
14 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
14 April 2000 | Application to commence business (2 pages) |
12 April 2000 | Memorandum and Articles of Association (61 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Company name changed e-com e-business fund PLC\certificate issued on 13/04/00 (6 pages) |
12 April 2000 | Director resigned (1 page) |
24 March 2000 | Incorporation (64 pages) |