20 St James's Street
London
SW1A 1ES
Secretary Name | Telegraph Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 May 2007) |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Daniel William Colson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hanover Terrace London NW1 4RJ |
Director Name | Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 170 Lordship Road London N16 5HB |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Secretary Name | Alan John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Director Name | Sally Jane Griffiths |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2004) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2006 | Application for striking-off (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 canada square london E14 5DT (1 page) |
27 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
8 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
1 February 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members
|
21 April 2004 | Director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (4 pages) |
8 August 2003 | Secretary resigned (2 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association (6 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members
|
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
25 May 2001 | Resolutions
|
13 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
11 July 2000 | Memorandum and Articles of Association (7 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
14 June 2000 | Incorporation (20 pages) |
14 June 2000 | Secretary resigned (1 page) |