London
NW8 0EN
Director Name | Seyed Reza Manafi |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1996(35 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 November 2006) |
Role | Surgeon |
Correspondence Address | Flat 1 75 Carlton Hill St John's Wood London NW8 0EN |
Director Name | Miss Rachel Margaret Medley |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1995) |
Role | Retired |
Correspondence Address | 75 Carlton Hill London NW8 0EN |
Director Name | Mr James Bennett Miller-Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 1994) |
Role | Computer Consultant |
Correspondence Address | Nullis Farmhouse Ryeish Lane Spencers Wood Reading Berkshire RG7 1EN |
Director Name | Mr Varoun Permanand |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 1993) |
Role | Post Graduate Medical Student |
Correspondence Address | 75 Carlton Hill London NW8 0EN |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 July 2000) |
Role | Solicitor & Company Director |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Mr Roger Manlek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 18 Bentinck Street London W1M 5RL |
Secretary Name | Peter John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2000) |
Role | Solicitor & Company Director |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Miss Carolyn Margaret Hollier |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Flat 1 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Peter Raymond Davis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 8 St Aubyns Mansions Kings Esplanade Hove East Sussex BN3 6PS |
Director Name | Matthew Turner |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 1999) |
Role | Student |
Correspondence Address | 75 Carlton Hill London NW8 0EN |
Director Name | James Edward Leslie Whittaker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 75 Carlton Hill London NW8 0EN |
Director Name | Robert William Alexander Turner |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2002) |
Role | Travel Manager |
Correspondence Address | Flat 2 75 Carlton Hill London NW8 0EN |
Secretary Name | James Edward Leslie Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 75 Carlton Hill London NW8 0EN |
Registered Address | 18 Bentinck Street London W1M 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,613 |
Cash | £4,405 |
Current Liabilities | £392 |
Latest Accounts | 25 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Annual return made up to 31/12/04
|
17 September 2004 | Full accounts made up to 25 March 2004 (5 pages) |
14 January 2004 | Annual return made up to 31/12/03 (4 pages) |
17 September 2003 | Full accounts made up to 25 March 2003 (5 pages) |
22 January 2003 | Annual return made up to 31/12/02
|
20 August 2002 | Full accounts made up to 25 March 2002 (5 pages) |
3 January 2002 | Annual return made up to 31/12/01 (4 pages) |
10 August 2001 | Full accounts made up to 25 March 2001 (5 pages) |
12 January 2001 | Annual return made up to 31/12/00
|
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Full accounts made up to 25 March 2000 (5 pages) |
3 February 2000 | Annual return made up to 31/12/99 (4 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
24 December 1998 | Annual return made up to 31/12/98 (4 pages) |
19 November 1998 | Full accounts made up to 25 March 1998 (5 pages) |
28 July 1997 | Full accounts made up to 25 March 1997 (5 pages) |
7 February 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
18 December 1996 | Annual return made up to 31/12/96 (4 pages) |
4 June 1996 | Full accounts made up to 25 March 1996 (5 pages) |
27 December 1995 | Annual return made up to 31/12/95 (4 pages) |
30 June 1995 | Accounts for a small company made up to 25 March 1995 (3 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
16 November 1961 | Incorporation (17 pages) |