Beaufort Street
London
SW3 5AF
Secretary Name | Dr John Anthony Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 December 2006) |
Role | Businessman |
Correspondence Address | 69 Beaufort Mansions Beaufort Street London SW3 5AF |
Director Name | Dr Dianne Elizabeth Marshall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2004) |
Role | Scientist |
Correspondence Address | 11 Hamilton Road Newmarket Suffolk CB8 0NQ |
Director Name | Dr Gunter Herbert Schmidt |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2004) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 13 Drury Lane Knutsford Cheshire WA16 6HA |
Secretary Name | Dr Dianne Elizabeth Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2004) |
Role | Scientist |
Correspondence Address | 11 Hamilton Road Newmarket Suffolk CB8 0NQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 69 Beaufort Mansions London SW3 5AF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,879 |
Cash | £5,577 |
Current Liabilities | £39,456 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2005 | Return made up to 13/12/04; full list of members
|
22 October 2004 | Director resigned (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: houghton manor, 24 thicket road houghton huntingdon cambs PE17 2BQ (1 page) |
5 October 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | Return made up to 13/12/03; full list of members
|
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Ad 16/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
13 December 2002 | Incorporation (9 pages) |