Barrihurst
Cranleigh
Surrey
GU6 8LQ
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2006(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2008) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Director Name | Graham Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 October 1999) |
Role | Publicist |
Country of Residence | United Kingdom |
Correspondence Address | 39 Leith Mansions Grantully Road London W9 |
Director Name | Elizabeth Mary Shearon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1994) |
Role | Publicist |
Correspondence Address | 189 Croxted Road London SE21 8NL |
Director Name | Dennis Michael |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1999) |
Role | Public Relations Executive |
Correspondence Address | 457 Green Lane Palmers Green London N13 4DR |
Director Name | Anthony John Burnett Franklin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 June 2000) |
Role | Financial Director |
Correspondence Address | 15 Maybury Mews London N6 5YT |
Secretary Name | Anthony John Burnett Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | Flat 10 65 Holland Park London W11 3ST |
Director Name | Stacey Wood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2000) |
Role | Public Relations |
Correspondence Address | 40 Thornbury Court Chepstow Villas London W11 2RE |
Director Name | Melanie Hodal |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 2002) |
Role | Publicist |
Correspondence Address | 611 Reithe Avenue Calabasas Ca 91302 91302 |
Director Name | Malcolm Reeve |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1999(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 December 1999) |
Role | Business Manager |
Correspondence Address | 5429 Louise Avenue Encino California 91316 91316 |
Secretary Name | Malcolm Reeve |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 June 1999(28 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 5429 Louise Avenue Encino California 91316 91316 |
Secretary Name | Julie West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(29 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 47 Wickhams Wharf Viaduct Road Ware Hertfordshire SG12 9PT |
Secretary Name | Mr Gregory Kasapi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(30 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17, Fosbrook House Davidson Gardens London SW8 2XH |
Secretary Name | Mr Dennis Arthur Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrihurst House Barrihurst Cranleigh Surrey GU6 8LQ |
Secretary Name | Dennis Arthur Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrihurst House Barrihurst Cranleigh Surrey GU6 8LQ |
Director Name | Mr Toby James Carson Parker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Director Name | Nadia Bronson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French American |
Status | Resigned |
Appointed | 01 October 2001(31 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 August 2002) |
Role | Marketing |
Correspondence Address | 1521 E Route De Chateauneuf Du Pape Sorgues Vaucluse 84700 France |
Director Name | Thomas Castaneda |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(31 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 August 2002) |
Role | Publicity |
Correspondence Address | 3582 Lowry Road Los Angeles Ca 90027 California Foreign |
Secretary Name | Tracy Lyn Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17b Elspeth Road Battersea London SW11 1DW |
Secretary Name | Paul Barrington Philpotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2006) |
Role | Consultant |
Correspondence Address | Grey Cedars Station Road Woldingham Surrey CR3 7DD |
Registered Address | 72 New Cavendish Street London W1G 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,970 |
Cash | £28 |
Current Liabilities | £39,872 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2007 | Application for striking-off (1 page) |
21 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
21 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (1 page) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
23 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 November 2004 | Return made up to 19/09/04; full list of members (6 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
26 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 December 2003 | Resolutions
|
16 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
8 October 2003 | Director resigned (1 page) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
14 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
24 July 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
19 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
16 October 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 July 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Return made up to 19/09/99; full list of members (9 pages) |
15 September 1999 | Director's particulars changed (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
13 October 1998 | Return made up to 19/09/98; full list of members (8 pages) |
20 July 1998 | Amended full group accounts made up to 30 September 1997 (17 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 27/31 blandford st london W1H 3AD. (1 page) |
9 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
2 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
8 October 1996 | Return made up to 19/09/96; full list of members (8 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
1 March 1996 | New director appointed (2 pages) |
3 October 1995 | Return made up to 19/09/95; full list of members (16 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
4 July 1995 | Full group accounts made up to 30 September 1994 (15 pages) |
23 March 1994 | Particulars of mortgage/charge (3 pages) |