London
SW15 5LS
Secretary Name | Mrs Fiona Anne Murray Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2002(80 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Roehampton Lane London SW15 5LS |
Director Name | Andrea Warden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2004(82 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Durliston Ravenslea Road Wandsworth Common London SW12 8SB |
Director Name | Paul Clarke |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 October 2002) |
Role | Finance Director |
Correspondence Address | 3 The Grange Enborne Street Newbury Berkshire RG14 6RJ |
Director Name | John Christopher Davies |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 1998) |
Role | Buying Director |
Correspondence Address | 15 Curzon Road Ealing London W5 1NE |
Director Name | Colin Frederick Pilgrim |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2004) |
Role | Managing Director |
Correspondence Address | 90 Cromwell Avenue Highgate London N6 5HQ |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Grange Enborne Street Newbury Berkshire RG14 6RJ |
Registered Address | The Heal's Building 196 Tottenham Court Road London W1T 7LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 25 March 2005 (19 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 7 August 2016 (overdue) |
---|
31 May 2016 | Restoration by order of the court (3 pages) |
---|---|
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2006 | Application for striking-off (1 page) |
4 November 2005 | Accounts for a dormant company made up to 25 March 2005 (4 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 26 March 2004 (4 pages) |
19 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
24 January 2004 | Accounts for a dormant company made up to 28 March 2003 (4 pages) |
11 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 29 March 2002 (4 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 25 March 2000 (4 pages) |
7 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
6 August 1999 | Return made up to 24/07/99; full list of members (7 pages) |
28 January 1999 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members (7 pages) |
8 April 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a dormant company made up to 29 March 1997 (4 pages) |
21 August 1997 | Return made up to 24/07/97; full list of members (8 pages) |
3 January 1997 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
27 August 1996 | Return made up to 24/07/96; full list of members
|
11 December 1995 | Accounts for a dormant company made up to 25 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |