Dulwich
London
SE24 7DW
Director Name | William Jack |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 April 2003) |
Role | Architect |
Correspondence Address | One And A Half Southern Road East Finchley London Borough Of Haringay N2 9LH |
Director Name | Dr David Lawson Jacques |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Town And Country Planner |
Country of Residence | United Kingdom |
Correspondence Address | Sugnall Hall Sugnall Stafford ST21 6NF |
Director Name | Andrew James Plumridge |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Chartered Architect And Urban |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock House Winterhill Way Guildford Surrey GU4 7JX |
Secretary Name | Andrew James Plumridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Chartered Architect And Urban |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock House Winterhill Way Guildford Surrey GU4 7JX |
Director Name | Henry John Woolston |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 June 2002) |
Role | Retired |
Correspondence Address | The Brewers House 33 The Nook Whissendine Oakham Rutland LE15 7EZ |
Secretary Name | Hugh Alfred Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | 36 North Gate Prince Albert Road St John's Wood London NW8 7EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 70 Cowcross Street London EC1M 6EJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Application for striking-off (1 page) |
18 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
21 June 2002 | Return made up to 30/05/02; full list of members
|
17 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Ad 30/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2001 | Return made up to 30/05/01; full list of members
|
6 June 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
5 June 2000 | Secretary resigned (1 page) |
30 May 2000 | Incorporation (20 pages) |