Bexleyheath
Kent
DA7 5EF
Director Name | Mr Carne Philip Griffiths |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 December 2005) |
Role | Desiner |
Country of Residence | United Kingdom |
Correspondence Address | 29a Forest Drive East Leytonstone London E11 1JX |
Director Name | Mr William John Charles Job |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Oxgangs Avenue Edinburgh Midlothian EH13 9HU Scotland |
Director Name | Alastair Hyman Rudin Maclrod |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 25 Lexington Street London W1F 9HE |
Secretary Name | Alastair Hyman Rudin Maclrod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 25 Lexington Street London W1F 9HE |
Director Name | Jane Elliott Benson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 January 2002) |
Role | Fundraiser |
Correspondence Address | 11 Kensington Gate London W8 5NA |
Director Name | Robin Stephen Benson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 11 Kensington Gate London W8 5NA |
Director Name | Mrs Peggy Umpelby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | Rowans 2 Sleights Drive Walsoken Wisbech Cambridgeshire PE14 7BT |
Secretary Name | Jane Elliott Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 11 Kensington Gate London W8 5NA |
Registered Address | 6 Anglers Lane Kentish Town London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,605 |
Cash | £13,676 |
Current Liabilities | £93,157 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 June 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members
|
27 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |