Cranley Gardens, Muswell Hill
London
N10 3AA
Director Name | Mr Stephen Dunkling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(53 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 07 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Connaught Road New Malden Surrey KT3 3PZ |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2001(46 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 07 September 2021) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(37 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Director Name | Mr Dennis Charles Pratt |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Firfield 5 Menin Way Farnham Surrey GU9 8DY |
Director Name | John Philip Macarthur Lee |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Director Name | Mr James Aitchison Beveridge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(37 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 La Tourne Gardens Orpington Kent BR6 8EJ |
Secretary Name | Mr Dennis Charles Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firfield 5 Menin Way Farnham Surrey GU9 8DY |
Director Name | John Dewi Brychan Price |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2001) |
Role | Secretary |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2001) |
Role | Secretary |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(51 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Miss Carol Ann Stratton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(51 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Maidstone Road Ruxley Corner Foots Cray Sidcup Kent DA14 5HX |
Registered Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,901,374 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
---|---|
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Appointment of a voluntary liquidator (1 page) |
24 July 2008 | Declaration of solvency (3 pages) |
14 July 2008 | Appointment terminated director carol stratton (1 page) |
14 July 2008 | Appointment terminated director david burrowes (1 page) |
14 July 2008 | Appointment terminated director james brady (1 page) |
9 July 2008 | Director appointed stephen marcel dunkling (1 page) |
29 April 2008 | Director appointed emily ann mousley (4 pages) |
28 April 2008 | Restoration by order of the court (3 pages) |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2006 | Application for striking-off (1 page) |
16 May 2006 | New director appointed (8 pages) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | Director resigned (1 page) |
16 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
16 December 2005 | Director resigned (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
6 July 2004 | Director's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
5 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
14 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | New director appointed (4 pages) |
13 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (4 pages) |
22 July 2003 | New director appointed (5 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
27 February 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
10 April 2002 | Director's particulars changed (1 page) |
20 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
30 May 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
29 January 2000 | Return made up to 24/12/99; full list of members (16 pages) |
1 September 1999 | Director's particulars changed (1 page) |
26 August 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (4 pages) |
17 February 1999 | Return made up to 01/02/99; change of members (12 pages) |
27 January 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
11 May 1998 | Location of register of directors' interests (1 page) |
5 May 1998 | Location of register of members (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page) |
24 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
17 February 1998 | Return made up to 01/02/98; no change of members (11 pages) |
18 August 1997 | Director resigned (1 page) |
8 July 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 01/02/97; full list of members (14 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
14 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1996 | Return made up to 01/02/96; no change of members (8 pages) |
11 December 1995 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
27 November 1995 | Director resigned;new director appointed (2 pages) |
27 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Resolutions
|
15 February 1990 | Return made up to 31/01/90; full list of members (10 pages) |
21 August 1989 | Director's particulars changed (1 page) |
28 March 1989 | Return made up to 01/02/89; full list of members (10 pages) |
30 May 1986 | Return made up to 28/01/86; full list of members (5 pages) |
18 December 1981 | Company name changed\certificate issued on 18/12/81 (2 pages) |
29 April 1977 | Company name changed\certificate issued on 29/04/77 (2 pages) |
28 April 1955 | Incorporation (18 pages) |