Bushey
Hertfordshire
WD23 2JL
Director Name | Michael Anthony Zawalski |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 1999(39 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Prairie Clover Littleton Colorado 80127 |
Director Name | Philip Hawthorne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(32 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 11 Avondale Road Swinley Wigan Lancashire WN1 2BE |
Director Name | Andrew Walter King |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(32 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | Far Little Moor House Butts Green Lane Halifax West Yorkshire HX2 7SW |
Director Name | Mr Stuart Howard Lamb |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(32 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 02 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton Common Farm Common Lane Walton Wakefield West Yorkshire WF2 6PS |
Secretary Name | Michael Charles Wakeham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 10 Ridings Close Lofthouse Wakefield West Yorkshire WF3 3SD |
Director Name | John Jagger |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Lion House Martinsend Lane Great Missenden Buckinghamshire HP16 9BH |
Director Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Mr Anthony Roy Philipson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tijuca Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Secretary Name | Mr William Ian David Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(35 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Director Name | Roger Wertheimer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2002) |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Secretary Name | Roger Wertheimer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2002) |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Registered Address | 35 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £400,001 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 5 January 2017 (overdue) |
---|
12 October 2023 | Restoration by order of the court (2 pages) |
---|---|
2 August 2003 | Dissolved (1 page) |
28 June 2002 | Declaration of solvency (4 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: c/o field fisher waterhouse 35 vine street london EC3N 2AA (1 page) |
19 June 2002 | Resolutions
|
19 June 2002 | Appointment of a voluntary liquidator (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members
|
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 February 2000 | Return made up to 22/12/99; full list of members
|
15 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 December 1999 | Accounts for a dormant company made up to 2 April 1999 (5 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
11 November 1998 | Accounts for a dormant company made up to 27 March 1998 (5 pages) |
27 January 1998 | Accounts for a dormant company made up to 28 March 1997 (5 pages) |
19 January 1998 | Return made up to 22/12/97; no change of members (5 pages) |
8 January 1997 | Return made up to 22/12/96; no change of members (5 pages) |
2 December 1996 | Company name changed gola lamb LIMITED\certificate issued on 03/12/96 (2 pages) |
4 November 1996 | Full accounts made up to 29 March 1996 (9 pages) |
24 October 1996 | Resolutions
|
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Return made up to 22/12/95; full list of members; amend (8 pages) |
20 December 1995 | Return made up to 22/12/95; no change of members (6 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |