London
W1H 1LN
Secretary Name | Robert Charles Rosenthal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Davenham Avenue Northwood Middlesex HA6 3HW |
Director Name | Nick Appleyard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 October 2001) |
Role | Surveyor |
Correspondence Address | 71 Eastfields Road Mitcham Surrey CR4 2LS |
Secretary Name | Nick Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 October 2001) |
Role | Surveyor |
Correspondence Address | 71 Eastfields Road Mitcham Surrey CR4 2LS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 79 Marylebont Lane London W1M 5GA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
27 March 2002 | Return made up to 12/12/01; full list of members
|
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 71 eastfields road mitcham surrey CR4 2LS (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |