26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director Name | Mr John David Mackie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 April 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Caerleon 8 Murdoch Road Wokingham Berkshire RG40 2DE |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Keston 4 Buckstane Park Edinburgh EH10 6PA Scotland |
Director Name | Mr Peter Silvester |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dulverton, Priorswood Compton Guildford Surrey GU3 1DS |
Director Name | Tony Keith Wickenden |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 April 2003) |
Role | Tax Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 37 Croham Manor Road South Croydon Surrey CR2 7BJ |
Secretary Name | Friends Ivory & Sime Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 April 2003) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Virginia Tracy Coubrough |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Corrance Road London SW2 5RH |
Director Name | Annabelle Sfeir |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 Orsett House 1 Orsett Terrace London W2 6AH |
Secretary Name | Virginia Tracy Coubrough |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Corrance Road London SW2 5RH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2002 | Application for striking-off (1 page) |
6 June 2002 | Application for reregistration from PLC to private (1 page) |
6 June 2002 | Re-registration of Memorandum and Articles (8 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 2001 | Listing of particulars (45 pages) |
4 October 2001 | Director resigned (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Registered office changed on 28/09/01 from: kempson house camomile street london WC3A 7AN (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Memorandum and Articles of Association (77 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
17 September 2001 | S-div 03/09/01 (1 page) |
17 September 2001 | Memorandum and Articles of Association (7 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Nc inc already adjusted 03/09/01 (2 pages) |
12 September 2001 | Notice of intention to trade as an investment co. (1 page) |
12 September 2001 | Ad 03/09/01--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages) |
6 September 2001 | Certificate of authorisation to commence business and borrow (1 page) |
6 September 2001 | Application to commence business (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned;director resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 280 grays inn road london WC1X 8EB (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |