London
SW1P 3NE
Secretary Name | Karen Elaine Mistry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 8 Claverley Green Luton Bedfordshire LU2 8TA |
Director Name | Mrs Alexandra Mary Young |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane,, Shotteswell Banbury Warwickshire SW1W 8PG |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Secretary Name | Mr David Thomas McAree Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Director Name | David Charters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mores Garden 90 Cheyne Walk London SW3 5BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Barton Street London SW1P 3NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Application for striking-off (1 page) |
15 May 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 July 2006 (8 pages) |
3 November 2005 | Full accounts made up to 31 July 2005 (7 pages) |
12 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 July 2004 (7 pages) |
15 September 2004 | Return made up to 24/08/04; full list of members
|
7 November 2003 | Full accounts made up to 31 July 2003 (7 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
12 November 2002 | Full accounts made up to 31 July 2002 (7 pages) |
12 November 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
16 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
3 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |