London
N11 3HA
Director Name | Mr Michael John Palmer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(same day as company formation) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Esher Surrey KT10 8DY |
Secretary Name | Mr Michael John Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(same day as company formation) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Esher Surrey KT10 8DY |
Director Name | William Edward Petty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2001(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 11 Station Road Esher Surrey KT10 8DY |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Director Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2001 | Ad 10/12/00--------- £ si [email protected]=27000 £ ic 23000/50000 (2 pages) |
8 February 2001 | Particulars of contract relating to shares (4 pages) |
23 January 2001 | New director appointed (2 pages) |
12 January 2001 | Ad 15/12/00--------- £ si [email protected]=22500 £ ic 500/23000 (2 pages) |
12 January 2001 | Ad 10/12/00--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
12 January 2001 | S-div 15/12/00 (1 page) |
10 November 2000 | New secretary appointed;new director appointed (3 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Incorporation (17 pages) |