Sidmouth Road
London
NW2 5HD
Director Name | Martin Paul Marckrow |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 44 Indigo Mews Carysfort Road London N16 9AE |
Director Name | John McAslan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 March 2002) |
Role | Architect |
Correspondence Address | 16 Sheffield Terrace London W8 7NA |
Director Name | Mr Murray John Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alexandra Walk Gypsy Hill London SE19 1AL |
Secretary Name | Mrs Natasha Anne Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 55 Eden Way Beckenham Kent BR3 3DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2001 | Application for striking-off (2 pages) |
21 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
29 December 2000 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
26 October 2000 | Memorandum and Articles of Association (9 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
24 October 2000 | Company name changed decoroption LIMITED\certificate issued on 25/10/00 (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |