London
SE1 4HY
Director Name | Simon Kirby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | 8 Commercial Road Mousehole Cornwall TR19 6QG |
Director Name | Andrew Clive Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | 75 Ave De Breteuil Paris 75015 Foreign |
Secretary Name | Mr Huntley Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Haydn Avenue Purley Surrey CR8 4AF |
Secretary Name | Stuart Richard Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | Flat 2,22 Trinity Church Square London SE1 4HY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 The Square Caterham Surrey CR3 6XS |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 September 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |