London
N20 9JR
Director Name | Rosalyn Sharon Mendelsohn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 July 2009) |
Role | Solicitor |
Correspondence Address | 45 Oakleigh Park South London N20 9JR |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Valley Road Rickmansworth Hertfordshire WD3 4DT |
Director Name | Douglas Cameron Forgie |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1993) |
Role | Group Financial Controller |
Correspondence Address | 33 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Raymond Bede Neale |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1992(29 years after company formation) |
Appointment Duration | 12 years (resigned 13 July 2004) |
Role | Technical Marketing Executive |
Correspondence Address | 27 Tennant Place Illawong New South Wales 2234 Foreign |
Director Name | John Anthony Nicholls |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1992(29 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 85 Westminster Road Gladesville New South Wales 2111 Foreign |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(29 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(29 years after company formation) |
Appointment Duration | 8 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Richard Francis McCoy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(30 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Cottage Pilton, Oundle Peterborough East Northamptonshire PE8 5SN |
Director Name | Alan John Wells |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 February 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chatsworth Drive Market Harborough Leicestershire LE16 8BS |
Director Name | Richard Rankin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | Broadholme Manor Farm Lane Essendine Lincolnshire PE9 4LA |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(37 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(37 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(38 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 15 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
2 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page) |
12 September 2008 | Declaration of solvency (3 pages) |
12 September 2008 | Appointment of a voluntary liquidator (1 page) |
12 September 2008 | Resolutions
|
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
6 December 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
17 March 2005 | New director appointed (5 pages) |
17 March 2005 | New director appointed (5 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater hse 68 knightsbridge london SW1X 7LQ (1 page) |
20 December 2004 | Total exemption small company accounts made up to 15 September 2004 (4 pages) |
29 July 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
13 October 2003 | Accounts for a dormant company made up to 13 September 2003 (4 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (3 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
25 October 2002 | Director resigned (1 page) |
19 October 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (3 pages) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
10 November 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
21 January 2000 | Accounts for a dormant company made up to 18 September 1999 (1 page) |
20 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 25/06/99; no change of members (6 pages) |
15 January 1999 | Accounts for a dormant company made up to 15 September 1998 (1 page) |
9 July 1998 | Return made up to 25/06/98; no change of members (6 pages) |
5 February 1998 | Resolutions
|
14 January 1998 | Full accounts made up to 13 September 1997 (6 pages) |
9 July 1997 | Return made up to 25/06/97; full list of members
|
12 February 1997 | Accounts for a dormant company made up to 14 September 1996 (1 page) |
15 July 1996 | Return made up to 25/06/96; full list of members (8 pages) |
26 March 1996 | Accounts for a dormant company made up to 16 September 1995 (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
19 September 1995 | Resolutions
|
24 March 1995 | Full accounts made up to 17 September 1994 (16 pages) |