Marylebone
London
W1G 6LG
Secretary Name | Ms Sally Clare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oast Cottage Ashford Road Bethersden Ashford Kent TN26 3BB |
Director Name | Mr John Richard Thompson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Ravenscourt Road London W6 0UH |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Carrie Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 7-8 Ennismore Gardens London SW7 1NL |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 57 Queen Anne Street London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 January 2006 | Incorporation (22 pages) |