London
SE22 9EY
Director Name | Aurelia Azalea Patel |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(42 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 July 2006) |
Role | Company Secretariat Assistant |
Correspondence Address | 50 Windsor Road Dagenham Essex RM8 3LA |
Secretary Name | Aurelia Azalea Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(42 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 July 2006) |
Role | Company Secretariat Assistant |
Correspondence Address | 50 Windsor Road Dagenham Essex RM8 3LA |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Director Name | Carol Ann Dockrell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Secretary |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Director Name | Francis George Northcott Thomas |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Simon Andrew Watkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2000) |
Role | Divisional Secretary |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2000) |
Role | Divisional Secretary |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Fiona Margaret De Miguel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2000) |
Role | Company Secretariat Executive |
Correspondence Address | 6 Brace Close Cheshunt Waltham Cross Hertfordshire EN7 6WY |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Secretary Name | Clare Marianne Duffill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2005) |
Role | Chartered Secretary |
Correspondence Address | 91a Crystal Palace Road London SE22 9EY |
Registered Address | 6, Connaught Place London. W2 2EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2006 | Application for striking-off (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed;new director appointed (1 page) |
17 August 2005 | Resolutions
|
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2004 | Return made up to 21/03/04; full list of members (2 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 April 2003 | Return made up to 21/03/03; full list of members (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 April 2002 | Return made up to 21/03/02; full list of members (2 pages) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 March 2001 | Return made up to 21/03/01; full list of members (2 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New secretary appointed (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (1 page) |
14 July 2000 | Director resigned (1 page) |
28 March 2000 | Return made up to 21/03/00; full list of members (3 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 October 1999 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 21/03/99; no change of members (3 pages) |
8 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 April 1998 | Return made up to 21/03/98; full list of members (7 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 April 1997 | Return made up to 21/03/97; no change of members (9 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 April 1996 | Return made up to 21/03/96; no change of members (7 pages) |
18 April 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 April 1995 | Return made up to 21/03/95; full list of members (18 pages) |
22 July 1991 | Accounts made up to 31 October 1990 (10 pages) |
27 March 1981 | Accounts made up to 30 September 1980 (6 pages) |
13 December 1979 | Accounts made up to 30 September 1978 (5 pages) |
13 October 1978 | Accounts made up to 30 September 1977 (6 pages) |
9 February 1977 | Accounts made up to 30 April 1976 (5 pages) |
5 July 1976 | Accounts made up to 30 April 1975 (5 pages) |