138 Grosvenor Road
London
SW1V 3JS
Secretary Name | Jacqueline Morrod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 41 Hapenny Bridge Way Hull North Humberside HU9 1HD |
Director Name | John Edward Anderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 20 Virginia Street Kensington New South Wales 2033 Australia Foreign |
Director Name | Martin Gordon Butler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | Richwood House Ballinger Great Missenden Buckinghamshire HP16 9LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Oak Tree House Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2001 | Application for striking-off (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: c/o clive owen & co 16 clifton moor business village james nico lson link york north yorkshire YO30 4XG (1 page) |
31 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
25 October 2000 | Return made up to 13/10/00; full list of members
|
7 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
15 March 2000 | New director appointed (2 pages) |
2 March 2000 | Memorandum and Articles of Association (16 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Conve 06/01/00 (2 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Ad 07/01/00--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
23 February 2000 | £ nc 1000/100000 07/01/00 (2 pages) |
22 November 1999 | Memorandum and Articles of Association (15 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
15 November 1999 | Company name changed speed 7959 LIMITED\certificate issued on 16/11/99 (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 October 1999 | Incorporation (20 pages) |