London
NW6 1QW
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 February 2004) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Mr Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 147 George Street London W1H 5LB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 21 Bryanston Street Marble Arch London W1H 7AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 27 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2003 | Director's particulars changed (1 page) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2003 | Application for striking-off (1 page) |
13 December 2002 | Resolutions
|
10 October 2002 | Return made up to 17/09/02; full list of members (5 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 27 bryanston street london W1H 7AB (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (4 pages) |
18 March 2002 | Company name changed new bailey LIMITED\certificate issued on 18/03/02 (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (4 pages) |
14 March 2002 | New director appointed (4 pages) |
18 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |