1 Pembridge Crescent
London
W11 3DT
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1994(55 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Arthur Cooper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(56 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Certified Accountant |
Correspondence Address | Little Thumpers Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | David George Edwards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(53 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | New House Wellfield Road Marshfield Cardiff South Glamorgan CF3 8UB Wales |
Director Name | Thomas Anthony Lewis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(53 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1994) |
Role | Accountant |
Correspondence Address | Ballintober Shirenewton Chepstow Gwent SL9 0HL |
Secretary Name | Derek James Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(53 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 7 Brooklea Caerleon Newport Gwent NP6 1PR Wales |
Director Name | Robert Hugh Armitage Forbes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(54 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1995) |
Role | Solicitor |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(60 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Registered Address | Hunton House Highbridge Industrial Estate Uxbridge Middlesex UB8 1HU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 21 May 2017 (overdue) |
---|
29 September 2014 | Restoration by order of the court (3 pages) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2007 | Order of court - dissolution void (4 pages) |
3 February 2001 | Dissolved (1 page) |
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Director resigned (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Ex res re. Powers of liquidator (1 page) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
22 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
8 August 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
19 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
14 December 1995 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |