London
NW3 5NX
Secretary Name | Zoe Janine Croock |
---|---|
Nationality | German |
Status | Closed |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lyndhurst Road London NW3 5NX |
Director Name | Dr Mark Orlin Berelowitz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 March 2004) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 6 Edmunds Walk London N2 0HU |
Director Name | Joanne Rachel Landesberg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 11 Hocroft Road London NW2 2BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2003 | Application for striking-off (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
21 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
20 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
4 April 2000 | Company name changed switched on software LIMITED\certificate issued on 05/04/00 (2 pages) |
11 August 1999 | Resolutions
|
6 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (17 pages) |