Park Street
St. Albans
Hertfordshire
AL2 2NR
Secretary Name | Mr Sanjay Guha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Upton Close Park Street St. Albans Hertfordshire AL2 2NR |
Secretary Name | Mrs Monwara Dewan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tennyson Avenue Wanstead London E11 2QN |
Director Name | DMC International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 December 2007) |
Correspondence Address | 4th Floor 81 Piccadilly London W1J 8HJ |
Director Name | James Martin Thomas |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | Abbey Farm House Mottisfont Olq Romsey Hants So51 |
Director Name | Earl Of Inchcape Kenneth Peter Lyle Mackay |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Clyffe Pypard Swindon Wiltshire SN4 7PY |
Director Name | Mr John Anthony Leslie Greenfield |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Roy Charles Williams |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 June 1991) |
Role | Solicitor |
Correspondence Address | 16 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Colin Robert Armstrong |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Folly Lightwater Surrey GU18 8XA |
Director Name | Dr Rushtom Cavasjee Cooper |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1995) |
Role | Accountant |
Correspondence Address | 25 Gallop Road Singapore 1025 Singapore |
Secretary Name | Mr Ian Michael Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Flat 19 Telfords Yard London E1 9BQ |
Director Name | Howard Radley Carr |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | New House Farm Stourmouth Canterbury Kent CT3 1HS |
Secretary Name | Mr Colin Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 4 Cecil Park Herne Bay Kent CT6 6DL |
Secretary Name | Mrs Annette Mascarenas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 1994) |
Role | Secretary |
Correspondence Address | 10 Mitchell Road Palmers Green London N13 6EE |
Secretary Name | Bela Savani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 34 St.Pauls Avenue Kenton Harrow Middlesex HA3 9PS |
Secretary Name | Roger Barrie French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 1997) |
Role | Company Accountant |
Correspondence Address | 36 Kilpin Green North Crawley Newport Pagnell Buckinghamshire MK16 9LY |
Director Name | Amit Bose |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 67 Butlers Grove Great Linford Milton Keynes MK14 5DT |
Secretary Name | Diana Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Flat 3 34 Russell Hill Purley Surrey CR8 2JA |
Director Name | Amitava Mukherjee |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2004) |
Role | Executive |
Correspondence Address | 28 Carpenters Close Rochester Kent ME1 2QH |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 1991) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Registered Address | 4th Floor 81 Piccadilly London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,548 |
Cash | £8,801 |
Current Liabilities | £6,033 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2007 | Application for striking-off (1 page) |
19 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
22 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
22 August 2006 | New secretary appointed (1 page) |
5 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
7 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 November 2004 | New director appointed (1 page) |
11 August 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 26/03/04; full list of members
|
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 May 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
15 April 2003 | New director appointed (2 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
20 November 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 May 2001 | Return made up to 26/03/01; full list of members
|
23 April 2001 | Director's particulars changed (1 page) |
2 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
22 November 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
22 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 April 1999 | Return made up to 26/03/99; no change of members
|
11 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 April 1998 | Return made up to 26/03/98; no change of members (5 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 32 st james street london SW1A 1HT (1 page) |
6 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
4 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 May 1996 | Return made up to 26/03/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 May 1995 | Full accounts made up to 1 April 1994 (11 pages) |