7 St Marys Avenue
London
N3 1SN
Secretary Name | Daron Skipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 22 High Street London SW19 5DX |
Director Name | Neil Currie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 28 Halfway Close Trowbridge Wiltshire BA14 7HQ |
Director Name | Paul Andrew Leslie Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 12 Avenue Road Highgate London N6 5DW |
Director Name | Stephen Plant |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2002) |
Role | Company Director |
Correspondence Address | Apartment 33121-33 Worple Road London SW19 4BJ |
Secretary Name | Paul Andrew Leslie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 12 Avenue Road Highgate London N6 5DW |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Registered Address | 229/231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
15 March 2002 | Return made up to 15/01/02; full list of members (7 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page) |
14 June 2001 | Ad 15/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Memorandum and Articles of Association (10 pages) |
25 May 2001 | New secretary appointed (1 page) |
25 May 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
15 January 2001 | Incorporation (18 pages) |