London
Sw10
Director Name | Oliver Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(same day as company formation) |
Role | Risk Manager |
Correspondence Address | 84 Claxton Grove London W6 8HE |
Director Name | Mr Gregory Iain Macleod |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(same day as company formation) |
Role | Futures Dealer |
Country of Residence | England |
Correspondence Address | Half Way House Farm House Philpot End Ongar Road Great Dunmow Essex CM6 1JL |
Director Name | Jamie Beaton Graham Macleod |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(same day as company formation) |
Role | Futures Trader |
Correspondence Address | Flat 2 16 Collingham Gardens London SW5 0HS |
Secretary Name | Oliver Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(same day as company formation) |
Role | Risk Manager |
Correspondence Address | 84 Claxton Grove London W6 8HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14 |
Cash | £1 |
Current Liabilities | £15 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
17 June 2004 | Application for striking-off (2 pages) |
12 June 2003 | Return made up to 26/04/03; full list of members (8 pages) |
6 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
5 June 2002 | Return made up to 26/04/02; full list of members
|
14 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
13 July 2001 | Return made up to 26/04/01; full list of members
|
7 August 2000 | Director's particulars changed (1 page) |
26 May 2000 | New director appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |