London
SW14 7JQ
Director Name | Michael Robert Higgins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Computer Security |
Correspondence Address | 16031 Fairway Dr Dumfries Va 22026 United States |
Secretary Name | Mill House Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2000(1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN |
Director Name | Heather Ann Prescott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Immigration Consultant |
Correspondence Address | 28 Norway Street Portslade Brighton East Sussex BN41 1GN |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Director Name | Alexander Morrison McIntosh |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 39 Lovel Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9NR |
Secretary Name | Alexander Morrison McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 39 Lovel Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9NR |
Secretary Name | Patricia Ann Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 4 Ashdown Maidenhead Berkshire SL6 8HU |
Registered Address | Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 20 December |
12 July 2006 | Dissolved (1 page) |
---|---|
12 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Director's particulars changed (1 page) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Resolutions
|
14 March 2002 | Statement of affairs (6 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 1ST floor berkshire house queen street maidenhead berkshire SL6 1NF (1 page) |
29 November 2001 | Secretary resigned (1 page) |
9 October 2001 | Accounting reference date extended from 31/12/00 to 20/12/01 (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 35 vine street london EC3N 2PX (1 page) |
31 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
1 June 2001 | New secretary appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
29 June 2000 | Incorporation (21 pages) |