London
SW11 6NB
Director Name | Timothy David Kyrle Simond |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Old Church Street London SW3 6EB |
Director Name | Mr Jonathan Alexander Justin Vincent |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 February 2002) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 53 Marloes Road London W8 6LA |
Secretary Name | Timothy David Kyrle Simond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Old Church Street London SW3 6EB |
Director Name | Kirstie Ashton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 September 2000) |
Role | Concierge Services |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Director resigned (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |