17 Chesham Place
London
SW1X 8HJ
Director Name | David Rhys Horton Baylis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Timbers Broomheath Woodbridge Suffolk IP12 4DL |
Secretary Name | Katie Helen Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 29 Courtenay Street Kennington London SE11 5PH |
Secretary Name | Katherine Anna Louise Allport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 12 Gateway House 2 Balham Hill London SW12 9EE |
Director Name | Rohan Richard Courtney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | Lower Kimbolton Farm Kimbolton Leominster Herefordshire HR6 0JA Wales |
Secretary Name | Ms Julie Ann Lauder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Road Aldershot Hampshire GU11 3PU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Kempson House Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (5 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 280 grays inn road london WC1X 8EB (1 page) |
5 August 2003 | New director appointed (2 pages) |