Star Place
London
E1W 1AD
Secretary Name | Mr John Michael Maguire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(same day as company formation) |
Role | Chartred Accountant |
Country of Residence | England |
Correspondence Address | 3 Lincoln Court 226 Willesden Lane London NW2 5RG |
Director Name | Mr John Michael Maguire |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Chartred Accountant |
Country of Residence | England |
Correspondence Address | 3 Lincoln Court 226 Willesden Lane London NW2 5RG |
Director Name | Mr Richard Arnim Reinert |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Asset Management |
Country of Residence | Belgium |
Correspondence Address | 50 Stratford Road London W8 6QA |
Director Name | Martin Crick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 2001) |
Role | Consultant |
Correspondence Address | Andante Port Werburch Hoo Kent ME3 9TW |
Director Name | Andrew John Longhurst |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2001) |
Role | Product Manager |
Correspondence Address | Amber Cottage Amberley Stroud Gloucestershire GL5 5AA Wales |
Director Name | John Stuart Miller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 2001) |
Role | Architect |
Correspondence Address | 27 Lower Common South Putney London SW15 1BP |
Director Name | Mr Stephen William Simons |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 2001) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 138 Devonshire Road London SE23 3SZ |
Director Name | Mr Joseph Raphael Van Vlymen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Merrifield House Meadway Berkhamsted Hertfordshire HP4 2PL |
Director Name | Mr Richard Philip Kilsby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 10 Hyde Park Square London W2 2JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Voluntary strike-off action has been suspended (1 page) |
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
3 September 2003 | Return made up to 27/10/02; change of members (10 pages) |
14 May 2003 | Director resigned (1 page) |
25 November 2002 | Re-registration of Memorandum and Articles (26 pages) |
25 November 2002 | Application for reregistration from PLC to private (1 page) |
25 November 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 November 2002 | Resolutions
|
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 August 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 27/10/01; full list of members
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
22 January 2001 | Certificate of authorisation to commence business and borrow (1 page) |
22 January 2001 | Application to commence business (2 pages) |
22 January 2001 | Ad 18/01/01--------- £ si [email protected]=295144 £ ic 2/295146 (3 pages) |
19 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Resolutions
|
10 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
10 January 2001 | £ nc 50000/1000000 29/11/00 (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | S-div 29/11/00 (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | Incorporation (17 pages) |