London
SE22 8DX
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Richard Lee Mahoney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 21 January 2003) |
Role | Chief Operating Officer |
Correspondence Address | Flat 14,38 Queens Gate London SW7 5JN |
Secretary Name | Lisa Marie Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Lee Russell Alibone |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Darnley Lodge 68 Marsh Road Pinner Middlesex HA5 5NQ |
Director Name | Mr Anthony Mark Boyle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 118 Ennerdale Road Richmond Surrey TW9 2DH |
Secretary Name | Lee Russell Alibone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Darnley Lodge 68 Marsh Road Pinner Middlesex HA5 5NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 166 High Holborn London WC1V 6PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2002 | Application for striking-off (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
18 October 2001 | Incorporation (13 pages) |