London
W9 1RX
Secretary Name | Nicholas Charles Benjamin Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Estate Agent |
Correspondence Address | 194 Sutherland Avenue London W9 1RX |
Secretary Name | Mr Mitchell Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pine Grove London N20 8LB |
Director Name | Mr Adam Anthony Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2001) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Berley 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 August 2002 | Dissolved (1 page) |
---|---|
27 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2001 | Statement of affairs (8 pages) |
12 December 2001 | Appointment of a voluntary liquidator (1 page) |
12 December 2001 | Resolutions
|
27 November 2001 | Registered office changed on 27/11/01 from: 120 collinwood gardens gants hill ilford essex IG5 0AL (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2001 | Return made up to 25/04/01; full list of members (6 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 1 duchess street london W1N 3DE (1 page) |
26 October 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |