London
N5 2UR
Director Name | John Benedict Stevens |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Haverhill Warreners Lane St Georges Hill Weybridge Surrey KT13 0LH |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 19 Connaught Road Harpenden Hertfordshire AL5 4TW |
Director Name | Mr Nigel Timothy Gourlay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Down House Lower Station Road Newick East Sussex BN8 4HU |
Director Name | Mr Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Forest Road London E8 3BT |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Akkade Holdings Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2002) |
Correspondence Address | Riverside House Riverside Walk Windsor Berkshire SL4 1NA |
Registered Address | Globe House 4 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2003 | Director resigned (1 page) |
4 December 2003 | Application for striking-off (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
28 May 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
1 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: level 1, exchange house primrose street london EC2A 2ED (1 page) |
13 March 2001 | Secretary resigned (1 page) |
12 January 2001 | Company name changed precis (1923) LIMITED\certificate issued on 12/01/01 (2 pages) |
15 August 2000 | Secretary resigned (1 page) |