59 Fairfax Road
London
NW6 4EG
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2000) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Mr Marr Grieve |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 24 Caxton Lane Foxton Cambridge Cambridgeshire CB2 6SR |
Director Name | Mr John Duncan Hobbs |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 December 1994) |
Role | Senior Executive |
Correspondence Address | 10 Offa Lea Newton Cambridge Cambridgeshire CB2 5PW |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Registered Address | 77 Newman Street London W1P 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2000 | Application for striking-off (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1999 | Return made up to 19/07/99; no change of members (7 pages) |
20 August 1999 | Location of register of members (1 page) |
26 February 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (7 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: babraham road sawston cambridge CB2 4LJ (1 page) |
17 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
29 November 1996 | Director's particulars changed (1 page) |
9 September 1996 | Return made up to 19/07/96; full list of members (7 pages) |
2 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 January 1996 | Resolutions
|
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |