London
NW9 7AF
Director Name | Mr Philip John Willoughby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penlee 28 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Secretary Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | Mr Alan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(58 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Joseph Patrick Lee |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 61 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Mr Ajit Kumar Pyne |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(70 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 105 St John Street London EC1M 4AS |
Director Name | HCW Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(66 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2000) |
Correspondence Address | Horwath Clark Whitehill 25 New Street Square London EC4A 3LN |
Secretary Name | HCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(66 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2000) |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 2006) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Sardinia House Sardinia Street 52 Lincolns Inn Fields London WC2A 3LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £112,349 |
Current Liabilities | £19,100 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Restoration by order of the court (2 pages) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2006 | Secretary resigned (1 page) |
17 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
17 May 2006 | Director resigned (1 page) |
3 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
12 July 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
28 July 2004 | Secretary's particulars changed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 March 2002 | Return made up to 24/07/01; no change of members (7 pages) |
5 March 2002 | Director resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: suite 404 radnor house 96-97 regent street london W1R 7TF (1 page) |
2 November 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 25 new st square london EC4A 3LN (1 page) |
2 February 2001 | Accounts made up to 31 December 1999 (7 pages) |
22 October 2000 | Director resigned (1 page) |
22 October 2000 | Secretary resigned (1 page) |
22 October 2000 | New secretary appointed (2 pages) |
22 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Accounts made up to 31 December 1998 (7 pages) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
11 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 August 1999 | Return made up to 24/07/99; full list of members (13 pages) |
22 September 1998 | Accounts made up to 31 December 1997 (8 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
18 August 1997 | Return made up to 24/07/97; full list of members (9 pages) |
4 August 1997 | Accounts made up to 31 December 1995 (8 pages) |
28 March 1996 | New director appointed (3 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (9 pages) |
2 August 1995 | Return made up to 24/07/95; full list of members (14 pages) |
20 July 1934 | Incorporation (57 pages) |