London
W12 8AP
Director Name | Mr Mark Nicolas Fitzer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198a Noak Hill Road Billericay Essex CM12 9UX |
Secretary Name | Donna Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 March 2007) |
Role | Secretary |
Correspondence Address | 198a Noak Hill Road Billericay Essex CM12 9UX |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Gaveston Drive Berkhamsted Hertfordshire HP4 1JF |
Secretary Name | Bernice Przybysz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 131b Shooters Hill Road Blackheath London SE3 8UQ |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Registered Address | Queens House 8-9 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 October 2006 | Application for striking-off (1 page) |
10 November 2005 | Return made up to 17/08/05; full list of members (2 pages) |
10 November 2005 | Location of register of members (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 232 bishopsgate london EC2M 4QD (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: queens house 8-9 queen street london (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | Return made up to 17/08/04; full list of members (5 pages) |
21 September 2004 | New secretary appointed (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 February 2004 | New secretary appointed (1 page) |
27 January 2004 | Return made up to 17/08/03; full list of members (5 pages) |
15 January 2004 | New secretary appointed (2 pages) |
16 December 2003 | Ad 24/03/03--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
10 June 2003 | Auditor's resignation (1 page) |
1 May 2003 | Secretary resigned (1 page) |
15 April 2003 | Ad 24/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 November 2002 | Return made up to 17/08/02; full list of members
|
5 September 2001 | Registered office changed on 05/09/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned;director resigned (1 page) |