Bloomsbury
London
WC1A 1NT
Director Name | Carl Ernesto James |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Garden Flat 21 Grove Park London SE5 8LH |
Secretary Name | Joanna Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 24 Coptic Street Bloomsbury London WC1A 1NT |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | C/O Capital Insolvency Services Regents Park House Regent Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 August 2002 | Dissolved (1 page) |
---|---|
3 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Statement of affairs (6 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Appointment of a voluntary liquidator (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 53 paddington street london W1M 3RQ (1 page) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Secretary resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 30 April 1998 (3 pages) |
7 June 1999 | Return made up to 01/04/99; no change of members (4 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 24 coptic street bloomsbury london WC1A 1NT (1 page) |
26 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
9 March 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
1 July 1997 | Return made up to 01/04/97; full list of members
|
21 May 1997 | Registered office changed on 21/05/97 from: 13 gladstone road croydon surrey CR0 2BQ (1 page) |
10 April 1997 | Director resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: 56 greenside road croydon CR0 3PN (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Incorporation (14 pages) |