13 North Audley Street
London
W1K 6ZA
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Verna Dorothy Fenner-Fownes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(6 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 14 Heathway Court West Heath Road London NW3 7TS |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2003 | Application for striking-off (1 page) |
2 July 2003 | Return made up to 16/03/03; full list of members (5 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: prince consort house albert embankment london SE1 7TJ (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: c/o gerald hyan chartered accountant audley house 9 north audley street london W1Y 1WF (1 page) |
26 April 2002 | Return made up to 16/03/02; full list of members
|
22 March 2002 | Company name changed harley street executive stress m anagement LIMITED\certificate issued on 22/03/02 (2 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 15 the green richmond surrey TW9 1PX (1 page) |
30 October 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
25 October 2001 | New secretary appointed (1 page) |
25 October 2001 | Secretary resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
16 March 2001 | Incorporation (16 pages) |