London
NW3 2SP
Secretary Name | Caroline Emma Griffin Pain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Bruce John Ivan Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Saint Albans Avenue London W4 5JR |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Prospect House 80-110 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2001 | Application for striking-off (1 page) |
27 March 2001 | Director resigned (1 page) |
16 June 2000 | Memorandum and Articles of Association (11 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Company name changed antlabs consulting LIMITED\certificate issued on 02/06/00 (2 pages) |
1 June 2000 | New director appointed (2 pages) |