London
N20 9JR
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(94 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Valley Road Rickmansworth Hertfordshire WD3 4DT |
Director Name | Rosalyn Sharon Mendelsohn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(94 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 July 2009) |
Role | Solicitor |
Correspondence Address | 45 Oakleigh Park South London N20 9JR |
Director Name | Robin John Richard Armstrong |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | Badgers Hill Tuddenham Ipswich Suffolk IP6 9BT |
Director Name | Michael Anthony Sargeant |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | 28 High Street Harrington Northampton NN6 9NU |
Director Name | Colin Redvers Wright |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 January 2000) |
Role | Managing Director |
Correspondence Address | 2 Tippett Avenue Stowmarket Suffolk IP14 1TE |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Mr Martin Francis Connolly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(83 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upland Drive Hatfield Hertfordshire AL9 6PS |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(84 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(91 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(92 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Director Name | Mr Daniel Charles McCarthy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(92 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 15 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
2 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2008 | Appointment of a voluntary liquidator (1 page) |
15 September 2008 | Resolutions
|
15 September 2008 | Declaration of solvency (3 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
10 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london. SW1X 7LQ (1 page) |
20 December 2004 | Accounts for a dormant company made up to 15 September 2004 (4 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (2 pages) |
9 October 2003 | Accounts for a dormant company made up to 13 September 2003 (4 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (2 pages) |
20 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
30 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
3 April 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
25 October 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2000 | Accounts for a dormant company made up to 18 September 1999 (4 pages) |
1 February 2000 | Director resigned (1 page) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 January 1999 | Accounts for a dormant company made up to 12 September 1998 (5 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members
|
2 February 1998 | Resolutions
|
26 January 1998 | Full accounts made up to 13 September 1997 (10 pages) |
9 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (8 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (8 pages) |
12 March 1996 | Director's particulars changed (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (8 pages) |