96a Chipstead Lane
Riverhead
Kent
TN13 2AQ
Director Name | Mr Robert Joel Montague |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 March 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gill Mill Stanton Harcourt Witney Oxon Ox8 1an OX8 1AN |
Secretary Name | David Douglas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Fleet House Axes Lane Redhill Surrey RH1 5QL |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Registered Address | 1 Riding Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2001 | Ad 06/07/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
7 June 2001 | Incorporation (16 pages) |