20-24 Kirby Street
London
EC1N 8TS
Director Name | Mr Michael John Berriman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 December 2007) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91a North End House Fitzjames Avenue London W14 0RY |
Director Name | Jose Maria Soares Bento |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 27a Shepherd Market Mayfair London W1J 7PR |
Director Name | Julian Roger Cornwell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 42 Brompton Square London SW3 2AF |
Director Name | James Michael Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 20 June 2006) |
Role | Banker |
Correspondence Address | The Granary Risebridge Farm Ranters Lane Goudhurst Tonbridge Kent TN17 1HN |
Director Name | Royston Bland Wright |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 July 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 91a North End House Fitzjames Avenue London W14 0RY |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(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 | 01 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Crawford Solicitors Lower Ground Floor 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
31 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 March 2006 | Incorporation (31 pages) |