London
W8 7QG
Director Name | Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1994(47 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 16 July 2019) |
Role | Finance Director |
Correspondence Address | Park Farm House Peakes End Steppingley Bedford Bedfordshire MK45 5AY |
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1994(47 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 16 July 2019) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1994(47 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 16 July 2019) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Mr Michael Glyn Williams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley End Farmhouse Melford Road Lawshall Bury St Edmunds Suffolk IP29 4PY |
Secretary Name | Roy Arthey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Summerseat The Street Wickham Skeith Eye Suffolk IP23 8LP |
Registered Address | 1 Love Lane London EC2V 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 September 1983 | Delivered on: 29 September 1983 Satisfied on: 5 October 1994 Persons entitled: Midland Bank PLC Classification: Gloating charge part property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over (see doc M82). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
18 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 May 1997 | Application for striking-off (1 page) |
24 December 1996 | Return made up to 20/12/96; no change of members (7 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 July 1996 (10 pages) |
25 February 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
2 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
15 February 1995 | Registered office changed on 15/02/95 from: elton park works hadleigh road ipswich IP2 0HX (1 page) |
15 February 1995 | Registered office changed on 15/02/95 from: elton park works hadleigh road ipswich IP2 0HX (1 page) |
28 July 1994 | Company name changed\certificate issued on 28/07/94 (2 pages) |
11 October 1984 | Annual return made up to 15/12/83 (7 pages) |
3 May 1984 | Annual return made up to 28/12/82 (7 pages) |
29 May 1981 | Annual return made up to 18/01/81 (4 pages) |
13 June 1980 | Annual return made up to 28/12/79 (4 pages) |
13 February 1979 | Annual return made up to 27/12/78 (4 pages) |
19 December 1977 | Annual return made up to 07/12/77 (4 pages) |
13 July 1977 | Annual return made up to 07/12/76 (5 pages) |
26 May 1976 | Annual return made up to 13/01/76 (4 pages) |
28 June 1946 | Incorporation (50 pages) |