6 Wilton Crescent
London
SW1X 8RN
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 May 2003) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Duncan John Neale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 April 2002) |
Role | Finance Director |
Correspondence Address | 57c Weltje Road London W6 3DU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 10 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
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 | 31 May |
13 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2002 | Director resigned (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Location of register of members (1 page) |
19 January 2002 | Particulars of mortgage/charge (8 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
25 September 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
25 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
2 August 2001 | Memorandum and Articles of Association (8 pages) |
25 July 2001 | Company name changed marie claire christmas ideas lim ited\certificate issued on 25/07/01 (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
6 July 2001 | Company name changed tileview LIMITED\certificate issued on 06/07/01 (2 pages) |
11 June 2001 | Incorporation (24 pages) |