Knoxville
Tennessee
37916
Secretary Name | Patricia Marie Anderson-Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 1803 W. Clinch Avenue Knoxville Tennessee United States |
Director Name | John George Price |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 May 1991) |
Role | Company Director |
Correspondence Address | 84 Highbury Hill London N5 1AP |
Secretary Name | Brenda Frances Lobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 33 Dorset Road Merton Park London SW19 3EY |
Director Name | Elaine Ruth Nash |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 18 Meadow Way Chigwell Essex IG7 6LP |
Director Name | Mr Michael Brian Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 High Road Buckhurst Hill Essex IG9 5RP |
Director Name | Daniel Mark Nash |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 21a Hermon Hill Wanstead London E11 2AR |
Secretary Name | Daniel Mark Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 21a Hermon Hill Wanstead London E11 2AR |
Registered Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £852,856 |
Cash | £44,032 |
Current Liabilities | £79,009 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 14/02/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
8 January 2007 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
2 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
28 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Return made up to 14/02/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
16 March 2001 | Return made up to 14/02/01; full list of members
|
1 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
17 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Return made up to 14/02/99; full list of members (7 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (23 pages) |
14 September 1998 | Full accounts made up to 30 April 1998 (18 pages) |
24 April 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 1998 | Application for reregistration from PLC to private (1 page) |
24 April 1998 | Re-registration of Memorandum and Articles (14 pages) |
24 April 1998 | Resolutions
|
23 April 1998 | Return made up to 14/02/98; full list of members (7 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (20 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Return made up to 14/02/97; full list of members (7 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (22 pages) |
3 April 1996 | Return made up to 14/02/96; full list of members
|
12 October 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Director resigned (2 pages) |
26 April 1995 | Return made up to 14/02/95; full list of members (8 pages) |