London
W4 1HP
Secretary Name | Mr Michael Edward Saxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Fielding Road London W4 1HP |
Director Name | Timothy James Rich |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(6 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Marketing |
Correspondence Address | Flat 1 36 Elmbourne Road London SW17 8JR |
Director Name | Mr Michael Edward Saxton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2002) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 33 Fielding Road London W4 1HP |
Secretary Name | Mr Michael Edward Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Fielding Road London W4 1HP |
Secretary Name | Valeria Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 33 Fielding Road London W4 1HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44/46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2007 | Application for striking-off (1 page) |
5 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
1 March 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members
|
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 May 2004 | Return made up to 04/03/04; full list of members (6 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 May 2003 | New director appointed (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Return made up to 04/03/03; full list of members (6 pages) |
10 May 2003 | New secretary appointed (2 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
26 June 2001 | Return made up to 04/03/01; full list of members
|
26 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 May 1999 | Ad 21/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |