London
SW3 5UH
Director Name | Miss Madge Myra Claxton |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 January 2000) |
Role | Retired |
Correspondence Address | 3-14 Priory Terrace London NW6 4DG |
Director Name | Mr Timothy Richard Cuthbert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 January 2005) |
Role | Self Employed |
Correspondence Address | 1/14 Priory Terrace London NW6 4DG |
Director Name | Mr John Fitzgerald Jay |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Actor |
Correspondence Address | 2-16 Priory Terrace London NW6 4DH |
Secretary Name | Mr John Fitzgerald Jay |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 2-16 Priory Terrace London NW6 4DH |
Secretary Name | Madge Myra Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(31 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | Flat 3 14 Priory Terrace London NW6 4DH |
Director Name | Mr Suresh Kumar Gupta |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 177 Kensal Road London W10 5BJ |
Secretary Name | Mr Suresh Kumar Gupta |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 January 2000(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Middle Row London W10 5AT |
Director Name | Mr Mark Robert Krendel |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(38 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3 16 Priory Terrace London NW6 4DH |
Secretary Name | Mr Mark Robert Krendel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(38 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3 16 Priory Terrace London NW6 4DH |
Secretary Name | Tim Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(39 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Garden Flat 14 Priory Terrace London |
Secretary Name | Mr Suresh Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(39 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 177 Kensal Road London W10 5BJ |
Director Name | Ms Jennifer Davids |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2006) |
Role | Psychologist & Psychotherapy |
Country of Residence | England |
Correspondence Address | Flat 2 16 Priory Terrace London NW6 4DH |
Registered Address | The Avenue Agency Lytton House 20 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,128 |
Cash | £2,409 |
Current Liabilities | £1,651 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2007 | Annual return made up to 27/04/07 (4 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: london & provincial properties 87 bell lane hendon london NW4 2AS (1 page) |
28 November 2006 | Director resigned (1 page) |
5 May 2006 | Annual return made up to 27/04/06 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 November 2005 | Annual return made up to 27/04/05
|
25 August 2005 | New secretary appointed (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (1 page) |
10 March 2005 | New director appointed (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 May 2004 | Annual return made up to 27/04/04
|
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 May 2003 | Annual return made up to 27/04/03
|
28 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 177 kensal road london W10 5BJ (1 page) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 May 2002 | Annual return made up to 27/04/02
|
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 May 2001 | Annual return made up to 27/04/01
|
6 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 May 2000 | Annual return made up to 27/04/00 (3 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Annual return made up to 27/04/99
|
18 June 1998 | Annual return made up to 27/04/98 (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 May 1997 | Annual return made up to 27/04/97 (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 June 1996 | Annual return made up to 27/04/96 (4 pages) |
23 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 July 1995 | Annual return made up to 27/04/95 (4 pages) |
4 February 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
25 August 1992 | Full accounts made up to 31 March 1992 (4 pages) |
26 July 1991 | Full accounts made up to 31 March 1991 (5 pages) |
7 May 1991 | Full accounts made up to 31 March 1991 (3 pages) |
26 September 1990 | Full accounts made up to 31 March 1990 (5 pages) |
21 July 1988 | Full accounts made up to 31 March 1988 (6 pages) |