London
SW4 8AF
Director Name | Anthony Craig Cleaver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 February 2002) |
Role | Solicitor |
Correspondence Address | 40 Brampton Road St Albans Hertfordshire AL1 4PT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Adam James Levitt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 May 2000) |
Role | Solicitor |
Correspondence Address | 110 Salcott Road London SW11 6DG |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2001 | Application for striking-off (1 page) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 January 2001 | Company name changed consignia LIMITED\certificate issued on 04/01/01 (6 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (3 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (3 pages) |
22 May 2000 | Company name changed trushelfco (no.2643) LIMITED\certificate issued on 22/05/00 (2 pages) |