London
SW11 2JL
Director Name | Christopher Simon Young |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 25 Glazbury Road London W14 9AS |
Secretary Name | John Philip Harold Patience Jeffcock |
---|---|
Nationality | English |
Status | Closed |
Appointed | 16 March 2001(11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 33 Amies Street London SW11 2JL |
Director Name | Mr Colin Donald King Palmer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hill Rise Rickmansworth Hertfordshire WD3 7NZ |
Director Name | Brinley Nigel Platts |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Old Perry Street Chislehurst Kent BR7 6PP |
Secretary Name | Mr Colin Donald King Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hill Rise Rickmansworth Hertfordshire WD3 7NZ |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 1 Park Place London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 7 pilgrim street london EC4V 6LB (1 page) |
13 March 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
7 June 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Memorandum and Articles of Association (15 pages) |
27 April 2000 | Company name changed ludgate 225 LIMITED\certificate issued on 28/04/00 (2 pages) |
17 April 2000 | Incorporation (21 pages) |