83 St Georges Drive
London
SW1V 4DE
Director Name | Emma Katherine McClintock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(4 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 July 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 85a Saint Georges Drive London SW1V 4DB |
Secretary Name | Emma Katherine McClintock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(4 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 July 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 85a Saint Georges Drive London SW1V 4DB |
Director Name | Jeffrey Bradford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Coachlamps 64 High Street Barkway Royston Hertfordshire SG8 8EE |
Director Name | Clive Anthony Wheatley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acol Farm House The Street Acol Kent CT7 0JA |
Secretary Name | Ashdens Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 106-114 Borough High Street London SE1 1LB |
Registered Address | 106-114 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,500 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Application for striking-off (1 page) |
4 February 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2002 | Application for reregistration from PLC to private (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Re-registration of Memorandum and Articles (11 pages) |
16 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
17 May 2001 | Return made up to 28/04/01; full list of members
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Ad 02/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |