London
EC4Y 1NA
Director Name | Douglas Alexander Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Walkers Road Longwick Princes Risborough Buckinghamshire HP27 9SS |
Director Name | Andrea Marion Maynard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 109 Tudor Avenue Worcester Park Surrey KT4 8TU |
Director Name | Steven Bill |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 month after company formation) |
Appointment Duration | 5 months (resigned 01 November 2003) |
Role | Sales |
Correspondence Address | 60a Shuttleworth Road London SW11 3DF |
Director Name | Mr Christopher Francis French |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Post Box Cottage Rectory Road Streatley Reading Berkshire RG8 9QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 5th Floor 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Completion of winding up (1 page) |
13 August 2004 | Order of court to wind up (1 page) |
25 June 2004 | Return made up to 23/04/04; full list of members (5 pages) |
11 May 2004 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 80 fleet street london EC4Y 1NA (1 page) |
3 July 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
23 April 2003 | Incorporation (31 pages) |