29 Elgin Crescent Kensington
London
W11 2JD
Director Name | Melissa Mary Angela Cope Thomas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2005) |
Role | Manager |
Correspondence Address | 151 Elm Park Mansions Park Walk London SW10 0AS |
Secretary Name | Mr Guy Francis Adrian Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2003(1 year after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 29 Elgin Crescent Kensington London W11 2JD |
Director Name | Joanna Margaret Eddings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Black Heath Park London SE3 9SQ |
Secretary Name | Joanna Margaret Eddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Black Heath Park London SE3 9SQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Registered Address | 26 Westbourne Grove London W2 5RH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2004 | Application for striking-off (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Return made up to 27/08/03; full list of members
|
31 January 2003 | Resolutions
|
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Nc inc already adjusted 13/11/02 (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: third floor 90 long acre london WC2E 9TT (1 page) |
31 January 2003 | Ad 13/11/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Memorandum and Articles of Association (15 pages) |
31 January 2003 | New director appointed (2 pages) |