Ealing
London
W13 8AL
Director Name | Mr Ian Bertrand Morley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 August 2009) |
Role | Fund Manager Broker |
Country of Residence | England |
Correspondence Address | The Lodge Wentworth Hall Mill Hill Village NW7 1RJ |
Director Name | Mr Brian Andrew Smouha |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 West Eaton Place Mews London SW1X 8LY |
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15/17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2009 | Application for striking-off (2 pages) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
29 August 2008 | Appointment terminated director barry pincus (1 page) |
19 August 2008 | Return made up to 26/06/08; full list of members (8 pages) |
6 September 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (3 pages) |
6 August 2007 | Ad 26/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 August 2007 | New director appointed (3 pages) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 2007 | Incorporation (17 pages) |