4092475 LTD

17a-19 Harcourt Street, London, W1H 4HF
StatusDISSOLVED
Company No.04092475
CategoryPrivate Limited Company
Incorporated18 Oct 2000
Age23 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution25 Mar 2014
Years10 years, 2 months, 19 days

SUMMARY

4092475 LTD is an dissolved private limited company with number 04092475. It was incorporated 23 years, 7 months, 26 days ago, on 18 October 2000 and it was dissolved 10 years, 2 months, 19 days ago, on 25 March 2014. The company address is 17a-19 Harcourt Street, London, W1H 4HF.



People

BOULTON, Martin Clive

Director

Solicitor, Partner

ACTIVE

Assigned on 13 Aug 2007

Current time on role 16 years, 10 months

MILNE, Gemma Louisa

Secretary

Practice Manager

RESIGNED

Assigned on 28 Sep 2007

Resigned on 22 Oct 2008

Time on role 1 year, 24 days

SMITH, David

Secretary

Lawyer

RESIGNED

Assigned on 06 Aug 2003

Resigned on 28 Sep 2007

Time on role 4 years, 1 month, 22 days

WEBB, Robert Adam Hillary

Secretary

Consultant

RESIGNED

Assigned on 18 Oct 2000

Resigned on 28 Sep 2007

Time on role 6 years, 11 months, 10 days

OMAGIS CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2008

Resigned on 29 May 2009

Time on role 7 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Oct 2000

Resigned on 18 Oct 2000

Time on role

ALEXANDER, Stephen

Director

Lawyer Businessman

RESIGNED

Assigned on 08 Nov 2007

Resigned on 27 Feb 2008

Time on role 3 months, 19 days

LEASK, Graham Peter

Director

Director

RESIGNED

Assigned on 04 Jul 2001

Resigned on 01 Nov 2004

Time on role 3 years, 3 months, 28 days

MAVROPOULOS STOLIARENKO, Mikhail

Director

Lawyer

RESIGNED

Assigned on 08 Nov 2007

Resigned on 27 Feb 2008

Time on role 3 months, 19 days

MILNE, Gemma Louisa

Director

Office Manager

RESIGNED

Assigned on 13 Aug 2007

Resigned on 22 Oct 2008

Time on role 1 year, 2 months, 9 days

MORITZ, Brian Michael

Director

Accountant

RESIGNED

Assigned on 04 Jul 2001

Resigned on 03 Jul 2007

Time on role 5 years, 11 months, 30 days

PERKINS, Claudia Margaret Cecil

Director

Consultant

RESIGNED

Assigned on 18 Oct 2000

Resigned on 13 Sep 2002

Time on role 1 year, 10 months, 26 days

SCOTT, David Alexander Hill

Director

Senior Corporate Financier

RESIGNED

Assigned on 04 Mar 2002

Resigned on 10 Feb 2003

Time on role 11 months, 6 days

WEBB, Robert Adam Hillary

Director

Consultant

RESIGNED

Assigned on 18 Oct 2000

Resigned on 06 Aug 2003

Time on role 2 years, 9 months, 19 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 18 Oct 2000

Time on role


Some Companies

56 GALVESTON ROAD MANANGEMENT COMPANY LIMITED

56 GALVESTON ROAD,LONDON,SW15 2SA

Number:06797611
Status:ACTIVE
Category:Private Limited Company

BLANEY PHARMACIES LTD

63-65 THOMAS STREET,ARMAGH,BT61 7QB

Number:NI620535
Status:ACTIVE
Category:Private Limited Company

DAVIS & FRIEND LLP

ALLEN HOUSE,SUTTON,SM1 4LA

Number:OC412470
Status:ACTIVE
Category:Limited Liability Partnership

INFINITE I.T. LIMITED

38 BLOOMFIELD DRIVE, ODD DOWN,SOMERSET,BA2 2BG

Number:04210809
Status:ACTIVE
Category:Private Limited Company

OLIVER CALCUTT ARCHITECTURAL DESIGN LIMITED

23 BLIND POND LANE,MILTON KEYNES,MK17 9FP

Number:09537806
Status:ACTIVE
Category:Private Limited Company

RHONDDA DAMP-PROOFING LIMITED

30 HEOL ARADUR,CARDIFF,CF5 2RE

Number:02823433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source