Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 February 2002(1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Totis Kotsonis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 January 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 February 2002) |
Role | Trainee Solicitor |
Correspondence Address | 186 Grays Inn Road London WC1X 8ES |
Director Name | Angelina Li Phing Soon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 January 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 February 2002) |
Role | Trainee Solicitor |
Correspondence Address | Flat 28 Heathdene Chase Side London N14 5PR |
Secretary Name | Angelina Li Phing Soon |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 January 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 February 2002) |
Role | Trainee Solicitor |
Correspondence Address | Flat 28 Heathdene Chase Side London N14 5PR |
Director Name | Mr John Sebastian Mackay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 month after company formation) |
Appointment Duration | 8 months (resigned 09 October 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 137 Blenheim Crescent London W11 2EQ |
Director Name | Mrs Grace Fiona Horton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Farm Cottage 16-17 Kelston Bath Avon BA1 9AQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 44 Southampton Buildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2004 | Application for striking-off (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page) |
10 February 2004 | Return made up to 03/01/04; full list of members
|
26 August 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 29-30 cornhill london EC3V 3NF (1 page) |
20 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
4 November 2002 | New director appointed (3 pages) |
4 November 2002 | Director resigned (1 page) |
2 October 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
29 March 2002 | Ad 14/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2002 | Statement of affairs (10 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: norton rose kempson house camomile street london EC3A 7AN (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 280 gray inn road london WC1X 8EB (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (6 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (5 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
3 January 2002 | Incorporation (11 pages) |