London
N2 0AD
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(96 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Secretary Name | Sylvain Pignet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | Flat 1 88 Hazellville Road London N19 3NA |
Director Name | Timothy John Carter |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(86 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 May 1991) |
Role | Chartered Surveyor |
Correspondence Address | 11 Church Lane Upwood Huntingdon Cambridgeshire |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(86 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Peter Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 1992) |
Role | Group Chief Executive |
Correspondence Address | 23 Hofland Road London W14 0LN |
Secretary Name | Patricia Ann Sylvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(86 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | The Hen House Meadowgate Bainton Stamford Lincolnshire PE9 3AS |
Director Name | Mr John Stewart Donaldson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(87 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westona House Rectory Lane Edith Weston Rutland LE15 8HE |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Secretary Name | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Registered Address | 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,504 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
1 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
28 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
18 April 2001 | New director appointed (8 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 August 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 01/06/00; no change of members (5 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
24 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 July 1997 | Secretary's particulars changed (1 page) |
27 July 1997 | Return made up to 01/06/97; no change of members (5 pages) |
25 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
5 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
8 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |