London
NW1 6LE
Director Name | David Barnett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 20 May 2003) |
Role | Managing Director |
Correspondence Address | 1 Burnley Road London SW9 0SH |
Director Name | Steven Hands |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 May 2003) |
Role | C T O |
Correspondence Address | 48 Victory Road Wanstead London E11 1UL |
Secretary Name | Allen John Browning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 May 2003) |
Role | Accountant |
Correspondence Address | 31 Harewood Avenue London NW1 6LE |
Director Name | Michael Alan Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 May 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Carlyle Mansions London SW3 5LS |
Secretary Name | Elizabeth Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2001) |
Role | Pensions Director |
Correspondence Address | 31 Harewood Avenue London NW1 6LE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 31 Harewood Avenue London NW1 6LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
8 July 2002 | Ad 10/06/02--------- £ si [email protected]=16 £ ic 155/171 (2 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members
|
15 February 2002 | Ad 05/12/01--------- £ si [email protected]=67 £ ic 88/155 (2 pages) |
16 January 2002 | New director appointed (3 pages) |
17 August 2001 | New secretary appointed (3 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Ad 10/08/01--------- £ si [email protected]=87 £ ic 1/88 (2 pages) |
8 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 June 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New secretary appointed (3 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Incorporation (10 pages) |