London
SW9 0SP
Secretary Name | Simon Bowyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 65 Vernon Road East Sheen London SW14 8NU |
Secretary Name | Ms Tanya Shillingford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Ascham Street London NW5 2PB |
Director Name | Mr Bruce Jeremy John Cadbury |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 2001(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lanark Road London W9 1DE |
Secretary Name | Julie Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 August 2001) |
Role | Company Secreatary |
Correspondence Address | 70a Grand Parade London N4 1DU |
Director Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 August 2003) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Registered Address | Swallow House 11-21 Northdown Street London N1 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2004 | Application for striking-off (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 6TH floor, 90 fetter lane london EC4A 1PT (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
4 July 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Resolutions
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |