London
W1K 7QJ
Secretary Name | Mr Sarvindra Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2000(81 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Somerset Gardens Highgate Gardens London N6 5EQ |
Director Name | Snowville UK Limited (Corporation) |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Status | Closed |
Appointed | 29 October 1998(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 July 2002) |
Correspondence Address | 36 Upper Brook Street London W1K 7QJ |
Director Name | Mr Jeremy John Alan Howarth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(71 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 August 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Radclive Manor Buckingham Buckinghamshire MK18 4AB |
Director Name | Mr Christopher Hugh Critchlow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(71 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 August 1991) |
Role | Company Director |
Correspondence Address | 45 Solent Road West Hampstead London NW6 1TY |
Secretary Name | John Trevor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(71 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 August 1991) |
Role | Company Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Dennis Paul Reece |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | New Brake House 70 Cow Lane Bramcote Nottingham Nottinghamshire NG9 3BB |
Director Name | Dr Royston Kenneth Ackerman |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Tadema Road London SW10 0PZ |
Director Name | John Thomas Haig Glover |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumble Lodge 127 Lambley Lane Burton Joyce Nottingham Nottinghamshire NG14 5BN |
Director Name | Alan Richard Crompton Batt |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | 9 Queen Alexandra Mansions Grape Street London Wc2 |
Secretary Name | Dennis Paul Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | New Brake House 70 Cow Lane Bramcote Nottingham Nottinghamshire NG9 3BB |
Director Name | Ian Rock |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(71 years, 11 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 14 August 1991) |
Role | Company Director |
Correspondence Address | 21 The Chancery Bramcote Nottingham Nottinghamshire NG9 3AJ |
Secretary Name | Mr Shane Vincent England |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 1996(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 62 Pondtail Road Fleet Hampshire GU51 3JF |
Director Name | David Aaron Landau |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(76 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 16 March 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 North Audley Street Mayfair London W1K 6ZN |
Director Name | Robert Neil Bruce Carmichael |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Stanhope Mews East London SW7 5QT |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(78 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LP |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(78 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Secretary Name | C I Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2000) |
Correspondence Address | PO Box 302 Westway Chambers 39 Don Street St Helier Jersey JE4 8UA |
Registered Address | 36 Upper Brook Street London W1K 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,000 |
Latest Accounts | 31 October 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (8 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members
|
26 September 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
9 March 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 great cumberland place london W1H 7AL (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 36 upper brook street mayfair london W1Y 1PE (1 page) |
18 September 1998 | New director appointed (2 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 October 1997 (7 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 October 1996 (6 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 31/12/96; full list of members
|
24 April 1996 | Return made up to 31/12/95; no change of members
|
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: crossgate drive queens drive ind est nottingham NG2 1LW (1 page) |
31 August 1995 | Director resigned (2 pages) |
26 April 1995 | Full accounts made up to 31 October 1994 (7 pages) |