London
SE18 2SJ
Secretary Name | William Gault |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Layhams Road West Wickham Kent BR4 9HJ |
Director Name | Elaine Marjorie Malin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accounts Clerk |
Correspondence Address | 129 Avery Hill Road London SE9 2HB |
Secretary Name | Elaine Marjorie Malin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accounts Clerk |
Correspondence Address | 129 Avery Hill Road London SE9 2HB |
Director Name | Elaine Malin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 September 2000) |
Role | Accountant |
Correspondence Address | 23 Alabama Street London SE18 2SJ |
Director Name | Michelle Ann Parette |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 September 2000) |
Role | Administration Officer |
Correspondence Address | 9 Plough Lane Horsham West Sussex RH12 5TN |
Secretary Name | Gerald Desler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Highlands Pedlars End Moreton Ongar Essex CM5 0LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44-46 Bexley High Street Bexley Kent DA5 1AH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 July 2007 | Dissolved (1 page) |
---|---|
10 April 2007 | Completion of winding up (1 page) |
7 November 2001 | Order of court to wind up (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 11 central house high street ongar essex CM5 9AA (1 page) |
31 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
26 January 2001 | Secretary resigned (1 page) |
30 October 2000 | Ad 29/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2000 | New director appointed (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (1 page) |
11 July 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
11 July 2000 | Ad 02/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |