Covent Garden
London
WC2E 7NR
Director Name | David Gibson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 March 2003) |
Role | Consultant |
Correspondence Address | Finca Maria De La Luz Rancho De La Luz Mijas Costa Malaga Spain |
Secretary Name | Bertram Arthur Reginald Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 March 2003) |
Role | Co Director |
Correspondence Address | Suite 1 Empress House Empress Drive Douglas Isle Of Man IM99 1EE |
Secretary Name | Anne Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Yorkland Avenue Welling Kent DA16 2LQ |
Registered Address | Durham House 1 Durham House Street London WC2N 6HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2002 | Application for striking-off (1 page) |
21 August 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
17 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
24 September 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
17 May 2001 | Incorporation (24 pages) |