Ealing
London
W5 5HU
Director Name | Dr Matthias Georg Allgaier |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 6 Observatory Gardens London W8 7HY |
Secretary Name | Mr John Matthew Leigh Collis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sunnyside Road Ealing London W5 5HU |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Stephen Patrick William Duckett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 October 2001) |
Role | Managing Director |
Correspondence Address | 38 Park Town Oxford Oxfordshire OX2 6SJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 200 Aldersgate Street London EC1A 4JJ |
---|---|
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 December |
18 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | Secretary resigned (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2002 | Director resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (3 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Memorandum and Articles of Association (17 pages) |
2 April 2001 | Company name changed dolphinpoint LIMITED\certificate issued on 02/04/01 (2 pages) |
23 February 2001 | Incorporation (24 pages) |