London
NW11 6ED
Director Name | Mr Jeremy Howard Muller |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 August 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Queens Lodge 42 Great North Road London N6 4LU |
Director Name | John Burton Rae |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 13 June 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 17 Cairns Road Bristol BS6 7UA |
Secretary Name | Jonathan Richard Berman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 August 2004) |
Role | Solicitor |
Correspondence Address | 41 Hill Top London NW11 6ED |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | Summit House 12 Red Lion Square London WC1R 4QD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
24 December 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 21 southampton row london WC1B 5HS (1 page) |
10 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
3 May 2002 | Company name changed mislex (313) LIMITED\certificate issued on 03/05/02 (2 pages) |