London
EC1A 9RL
Director Name | Moonlight Lady Charters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | Shield House Elizabeth Way Harlow Essex CM19 5AH |
Secretary Name | Moonlight Lady Charters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | Shield House Elizabeth Way Harlow Essex CM19 5AH |
Director Name | Davina Jane Mary Shadwick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 109 Lower Richmond Road London SW15 1EU |
Director Name | Alex Peter Simmons |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Highbank Kiln Lane Bourne End Buckinghamshire SL8 5JE |
Secretary Name | Alex Peter Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Highbank Kiln Lane Bourne End Buckinghamshire SL8 5JE |
Director Name | Mr Anthony Philip Charles Rogers |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | 12 Downsview Close Downside Cobham Surrey KT11 3NS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 7 Saint Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Completion of winding up (1 page) |
19 April 2001 | Order of court to wind up (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 04/03/00; full list of members
|
29 July 1999 | Resolutions
|
29 July 1999 | Nc inc already adjusted 10/06/99 (1 page) |
29 July 1999 | Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
20 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: unit 3 heathrow causeway centre ariel way hounslow middlesex TW4 6JW (1 page) |
30 December 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: suite 20132 72 new bond street london W1Y 9DD (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
4 March 1998 | Incorporation (16 pages) |