London
NW2 5RE
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1999(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 2003) |
Role | Financial Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1999(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1999(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1999(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 May 2003) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Director Name | Mr David John Houghton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 605 Gilbert House Barbican London EC2Y 8BD |
Director Name | Mr Stephen Richard Jaffe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Park Avenue London SW14 8AT |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Secretary Name | David John Lindop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Secretary Name | Nigel David Gurkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 22 Alacross Road Ealing London W5 4HT |
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(45 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2002 | Application for striking-off (2 pages) |
24 July 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
30 August 2001 | New director appointed (3 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
14 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 December 2000 | Resolutions
|
8 August 2000 | Auditor's resignation (1 page) |
14 July 2000 | Secretary resigned (1 page) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page) |
5 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (4 pages) |
19 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (6 pages) |
1 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
17 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 11-13 knightsbridge london SW1X 7LY (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
8 July 1998 | Return made up to 05/06/98; full list of members (12 pages) |
25 January 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 July 1996 | Return made up to 05/06/96; no change of members (7 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |