Sands Road
Slapton
Devon
TQ7 2QN
Director Name | Mr Emil Ely Mazin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2003(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Edgeworth Avenue Hendon London NW4 4EX |
Secretary Name | Mr Stephen William Frank Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock Cottage Sands Road Slapton Devon TQ7 2QN |
Secretary Name | Alexander Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Architect |
Correspondence Address | Top Flat 49 Lambs Conduit Street Holborn London Wc1 |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2005) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Statement of affairs (7 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 September 2005 | Appointment of a voluntary liquidator (1 page) |
22 August 2005 | Resolutions
|
4 August 2005 | Registered office changed on 04/08/05 from: 3 montpelier avenue bexley kent DA5 3AP (1 page) |
1 August 2005 | Return made up to 09/01/05; full list of members; amend (8 pages) |
16 March 2005 | Return made up to 09/01/05; full list of members (7 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: tish leibovitch 249 cranbrook road ilford essex IG1 4TG (1 page) |
8 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
4 December 2003 | New director appointed (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 186 hammersmith road london W6 7DJ (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (15 pages) |