Harrow
Middlesex
HA3 0EE
Director Name | Martin Graham Rands |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechwood Avenue Kew Surrey TW9 4DD |
Director Name | Jon Erich Melsa |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1994) |
Role | Account Director |
Correspondence Address | Winterborne Heathlands Tadworth Street Tadworth Surrey KT20 5RA |
Director Name | Michael John Mates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1992) |
Role | Member Of Parliament |
Correspondence Address | 902 Hawkins House Dolphin Square London SW1V 3NX |
Director Name | Ian Ramsey Christian |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1994) |
Role | Media Executive |
Correspondence Address | 17 Eton Avenue East Barnet Barnet Hertfordshire EN4 8TU |
Director Name | Mr Lester William David Corney |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 September 2000) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Chaucers Puttenham Road Seale Farnham Surrey GU10 1HP |
Director Name | Seth Crewe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2000) |
Role | Advertising Executive |
Correspondence Address | 4 Sextant Avenue London E14 3DX |
Secretary Name | Martin Graham Rands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechwood Avenue Kew Surrey TW9 4DD |
Director Name | Simon John Dodds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Advertising Agent |
Correspondence Address | 5 Totteridge Park 22 Totteridge Common London N20 8NH |
Director Name | Stephen John Watson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Account Director |
Correspondence Address | Orchard Farm Broad Street Common Guildford Surrey GU3 3BN |
Director Name | Barry Michael Freedman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1995) |
Role | Account Director |
Correspondence Address | 52 Headstone Lane Harrow Middlesex HA2 6HH |
Director Name | Michael Arthur Reynolds |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2000) |
Role | Creative Director Advertising |
Correspondence Address | 19 Drayton Green Ealing London W13 0JE |
Director Name | Anthony Brian Grigg |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 8 Wilton Crescent London SW1X 8RX |
Secretary Name | Timothy Dale Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 May 1995(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Director Name | Mr Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(28 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Lukes Farm Maurys Lane West Wellow Romsey Hampshire SO51 6DA |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(30 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Charles Andrew Robert Still |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Avenue London N10 2QE |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Secretary Name | Mr Munir Akberali Samji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(32 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynford Close Barnet Hertfordshire EN5 3HQ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(32 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £67,845 |
Gross Profit | £49,023 |
Net Worth | -£7,975 |
Current Liabilities | £37,562 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2001 | Secretary resigned (1 page) |
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2001 | Application for striking-off (1 page) |
2 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: hamilton house mabledon place london WC1H 9BD (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
21 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
21 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
23 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
10 November 1999 | Memorandum and Articles of Association (17 pages) |
8 November 1999 | Director resigned (1 page) |
25 October 1999 | Company name changed osprey sms LIMITED\certificate issued on 25/10/99 (2 pages) |
22 April 1999 | Accounts made up to 30 September 1998 (10 pages) |
18 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 01/03/99; no change of members (6 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (1 page) |
8 October 1998 | New director appointed (2 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Accounts made up to 30 September 1997 (8 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 5DF (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Resolutions
|
19 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
1 August 1997 | Accounts made up to 30 September 1996 (11 pages) |
1 April 1997 | Return made up to 01/03/97; no change of members (6 pages) |
4 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Secretary resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
29 July 1996 | Accounts made up to 30 September 1995 (14 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Return made up to 26/03/96; no change of members
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Return made up to 26/03/95; full list of members
|