Bedford Park
London
W4 1ER
Director Name | James Adrian Fawcett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bath Road Emsworth Hampshire PO10 7ER |
Director Name | Mr Jonathan James Newton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ravenscourt Gardens London W6 0TU |
Director Name | Mr Andrew James Rennie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Wavendon Avenue London W4 4NR |
Director Name | David Woolf |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Red Brick House Little Venice London W9 1AW |
Secretary Name | Mr Jonathan James Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ravenscourt Gardens London W6 0TU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 501 The Chambers Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (3 pages) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 August 2001 | New director appointed (3 pages) |
8 June 2001 | Incorporation (31 pages) |