Brentford
Middlesex
TW8 8EL
Director Name | Mr David Robert Silbermann |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 23 April 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 168 High Street Rickmansworth Hertfordshire WD3 1BA |
Director Name | Mr Martyn Charles Hart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1999(36 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hillside Road Marlow Buckinghamshire SL7 3JZ |
Secretary Name | Mr Martyn Charles Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(42 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hillside Road Marlow Buckinghamshire SL7 3JZ |
Director Name | Mrs Martine Michele Saunier Silbermann |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 1997) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11 Lichfield Road Kew Richmond Surrey TW9 3JR |
Secretary Name | Mr Charles Anthony Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 6 Coptic Street Bloomsbury London WC1A 1NH |
Director Name | Mr Charles Arthur Timberlake |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 1999) |
Role | Accountant |
Correspondence Address | 60 Cavendish Avenue Sudbury Hill Harrow Middx HA1 3RG |
Secretary Name | Cyril Chody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 York Street London W1U 6PW |
Registered Address | 73 Wimpole Street Marylebone London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2007 | Application for striking-off (1 page) |
30 July 2007 | Full accounts made up to 30 June 2007 (6 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (6 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (6 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 30 June 2003 (6 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
14 August 2001 | Return made up to 30/07/01; full list of members
|
22 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
1 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
20 June 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
4 August 1997 | Director resigned (1 page) |
27 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 September 1996 | Return made up to 30/07/96; full list of members
|
15 September 1996 | New secretary appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |