110 Battesea Bridge Road
London
SW11 3AN
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Secretary Name | Mr John Francis Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | Dr John Anderson Lee |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2003) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Shotover Cleve Mid The Ridings Headington Oxford Oxfordshire OX3 8TB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 November 2003 | Registered office changed on 03/11/03 from: business innovation centre 1 innova business park enfield EN3 7XU (1 page) |
4 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Resolutions
|
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | Ad 21/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2002 | Resolutions
|
24 October 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New secretary appointed;new director appointed (4 pages) |
20 June 2001 | Incorporation (31 pages) |