Kinglake Estate
London
SE17 2LQ
Director Name | Mr Adam John Scott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 May 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saint Georges Terrace London NW1 8XH |
Director Name | Mark Richard Wayman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 May 2004) |
Role | Arts Consultant |
Correspondence Address | 28 Barham House Kinglake Estate London SE17 2LQ |
Secretary Name | Mr Adam John Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 May 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saint Georges Terrace London NW1 8XH |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Registered Address | 8 Saint Georges Terrace London NW1 8XH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
31 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
9 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Ad 29/11/00--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
12 December 2000 | Company name changed nostalby LIMITED\certificate issued on 13/12/00 (2 pages) |