London
W1G 0NB
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 October 2008) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 October 2008) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Director Name | George Henry Turvey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Chartered Secretary |
Correspondence Address | 36 Church Crescent Finchley London N3 1BJ |
Secretary Name | Mrs Anne Patricia McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | 46 Torcross Road South Ruislip Middlesex HA4 0TD |
Director Name | Nicola Mary Coyle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 1996) |
Role | Secretary |
Correspondence Address | 40 Townshend Terrace Richmond Surrey TW9 1XL |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Bernadette Kathrina O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 76 Dewsbury Road London NW10 1EP |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Registered Address | 8 Henrietta Place London W1G 0NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£669,000 |
Current Liabilities | £839,000 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2008 | Application for striking-off (1 page) |
14 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
22 March 2007 | Resolutions
|
17 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
28 April 2004 | Return made up to 13/04/04; full list of members (2 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (5 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (5 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
22 May 2001 | Return made up to 13/04/01; no change of members (5 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
8 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
27 April 2000 | Return made up to 13/04/00; no change of members (7 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (8 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
14 May 1998 | Return made up to 13/04/98; full list of members (7 pages) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 June 1997 | Director's particulars changed (1 page) |
8 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 April 1995 | Return made up to 13/04/95; change of members (12 pages) |
10 June 1974 | Company name changed\certificate issued on 10/06/74 (2 pages) |