Stanmore
Middlesex
HA7 2DE
Director Name | Pamela Christine Sellman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Lecturer |
Correspondence Address | 23 Saint Georges Road Mitcham CR4 1ED |
Secretary Name | Pamela Christine Sellman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Lecturer |
Correspondence Address | 23 Saint Georges Road Mitcham CR4 1ED |
Director Name | Joyce Liew Mouawad |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 July 2005) |
Role | Lecturer |
Correspondence Address | 20 Lancaster Court Fulham Road London SW6 5TB |
Director Name | John Stuart Williams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 July 2005) |
Role | Lecturer |
Correspondence Address | Flat 4 71 Catholic Lane Sedgley Dudley West Midlands DY3 3YE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
29 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
3 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Memorandum and Articles of Association (10 pages) |
17 June 2002 | £ nc 1000/150000 10/06/02 (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Resolutions
|
2 June 2002 | Incorporation (16 pages) |