London
N1
Secretary Name | South Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 55a Welbeck Street London W1G 9XQ |
Director Name | James Patrick McGrath |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Publican |
Correspondence Address | 94a Haverstock Hill London NW3 2BD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 55a Welbeck Street London W1G 9XQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2004 | Strike-off action suspended (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
8 February 2002 | Return made up to 29/01/02; full list of members
|
27 April 2001 | Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 16 saint john street london EC1M 4NT (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Incorporation (14 pages) |