Staines
Middlesex
TW18 2AA
Secretary Name | Dr Philip Anthony Clapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 August 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Road Staines Middlesex TW18 2AA |
Director Name | Mr Roger Ernest Hills |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Investhend Director |
Correspondence Address | 33 Gutter Lane London EC2V 8AS |
Director Name | Peter Michael Tobias |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 June 2003) |
Role | Secretary |
Correspondence Address | 36 Glebelands Avenue South Woodford London E18 2AB |
Director Name | Katherine Diana Wheeler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1994) |
Role | Executive Assistant |
Correspondence Address | 120 Miswell Lane Tring Hertfordshire HP23 4EU |
Director Name | Mr John Wilkinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 41 Heron Island Caversham Reading Berkshire RG4 8DQ |
Secretary Name | Mr John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Heron Island Caversham Reading Berkshire RG4 8DQ |
Director Name | Miss Annette Marie Bradford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(36 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 January 2017) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 123a Fulham Palace Road Hammersmith London W6 8JA |
Registered Address | 3 Soho Square Soho Square London W1D 3HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2017 | Application to strike the company off the register (2 pages) |
16 May 2017 | Termination of appointment of Annette Marie Bradford as a director on 19 January 2017 (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 February 2015 | Annual return made up to 17 February 2015 no member list (4 pages) |
6 March 2014 | Registered office address changed from 22 Golden Square London W1F 9JW on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 22 Golden Square London W1F 9JW on 6 March 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 no member list (4 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 June 2013 | Annual return made up to 17 February 2013 no member list (4 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 February 2012 | Annual return made up to 17 February 2012 no member list (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 February 2011 | Annual return made up to 17 February 2011 no member list (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 February 2010 | Annual return made up to 17 February 2010 no member list (3 pages) |
19 February 2010 | Director's details changed for Annette Marie Bradford on 17 February 2010 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 February 2009 | Annual return made up to 17/02/09 (2 pages) |
20 March 2008 | Annual return made up to 17/02/08 (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 March 2007 | Annual return made up to 17/02/07 (4 pages) |
2 March 2006 | Annual return made up to 17/02/06 (4 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 March 2005 | Annual return made up to 17/02/05 (4 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 February 2004 | Annual return made up to 17/02/04 (4 pages) |
25 June 2003 | Director resigned (1 page) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 February 2003 | Annual return made up to 17/02/03 (4 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 February 2002 | Annual return made up to 17/02/02 (4 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 March 2001 | Annual return made up to 17/02/01
|
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 February 2000 | Annual return made up to 17/02/00 (4 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 February 1999 | Annual return made up to 17/02/99 (4 pages) |
10 March 1998 | Annual return made up to 17/02/98 (4 pages) |
10 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 March 1997 | Annual return made up to 17/02/97 (4 pages) |
16 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 February 1996 | Annual return made up to 17/02/96 (4 pages) |