London
EC4Y 8BQ
Director Name | Citilegal Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 February 2003) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Director Name | Mr Michael John Burrows |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2001) |
Role | Proposed Co Director |
Correspondence Address | Lynton House 16 Nigel Gresley Crewe Cheshire CW1 5GW |
Director Name | Mr Richard Henry Jaffa |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Malcolmson Close Edgbaston Birmingham West Midlands B15 3LS |
Secretary Name | Mr Richard Henry Jaffa |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Malcolmson Close Edgbaston Birmingham West Midlands B15 3LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Whitefriars Street London EC4Y 8BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2002 | Application for striking-off (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 September 2001 | Return made up to 06/06/01; full list of members (6 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 50 newhall street birmingham west midlands B3 3QE (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned;director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (13 pages) |