2 Woodlands Crescent, Rotherhithe
London
SE16 6YH
Director Name | Edward Piers Warburton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 May 2001) |
Role | Solicitor |
Correspondence Address | Flat 3 1 Parliament Court London E1 7NA |
Secretary Name | Kirsty Emma Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 May 2001) |
Role | Trainee Solicitor |
Correspondence Address | 4 Yew House 2 Woodlands Crescent, Rotherhithe London SE16 6YH |
Director Name | Alasdair Alan Dewar McKerrell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2000) |
Role | Stockbroker |
Correspondence Address | Ongars Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Director Name | Mr Michael Richard Parkes Power |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Farm Shipley Horsham West Sussex RH13 8PY |
Secretary Name | Melvin John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Castellan Avenue Gidea Park Romford Essex RM2 6EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Tokenhouse Yard London EC2R 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2000 | Application for striking-off (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 April 2000 | New director appointed (3 pages) |
12 April 2000 | Incorporation (13 pages) |