Centreville
Brazzaville
Foreign
Director Name | Jean Jacques Ikama |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Congolese |
Status | Closed |
Appointed | 21 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 October 2006) |
Role | Managing Director |
Correspondence Address | Bp 188 Avenue De General De Gaulle Centre Ville Brazzaville Foreign |
Secretary Name | Myriam Denguet |
---|---|
Nationality | Congolese |
Status | Closed |
Appointed | 21 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 October 2006) |
Role | Administration Manager |
Correspondence Address | Bp 188 Avenue De General De Gaulle Centreville Brazzaville Foreign |
Director Name | Christopher Mark Jackson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 6 Dunmow Court Alexandra Avenue Luton LU3 1HU |
Secretary Name | Maria Anna De Jong Krommenhoek |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Flat 5 20 Heath Drive London NW3 7SL |
Director Name | Matthew Grant Cartisser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Manor Farm Spode Lane Cowden Kent TN8 7HN |
Director Name | Mr Richard Raymond Emile Manin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Secretary Name | Mr Richard Raymond Emile Manin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 31 Sackville Street London W1S 3DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2005 | Full accounts made up to 31 March 2003 (12 pages) |
3 November 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 July 2005 | Return made up to 18/10/04; full list of members
|
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Return made up to 18/10/03; full list of members (5 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 March 2002 | New secretary appointed (3 pages) |
28 March 2002 | Return made up to 18/10/01; full list of members
|
13 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
9 August 2001 | Particulars of mortgage/charge (8 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (3 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
18 May 2001 | Memorandum and Articles of Association (13 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 190 strand london WC2R 1JN (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
25 October 2000 | Company name changed lawgra (no.716) LIMITED\certificate issued on 25/10/00 (2 pages) |