London
NW11 7DL
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2001(29 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 1994) |
Role | Surveyor |
Correspondence Address | 86 Salisbury Road Worcester Park Surrey KT4 7BZ |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 2 The Foxgloves Hemel Hempstead Hertfordshire HP1 2DB |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1996) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Melrose Road London SW18 1ND |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 1998) |
Role | Secretary |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Christopher Frank Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(27 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 59a Marney Road Battersea London SW11 5EW |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 24 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
12 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
12 June 2006 | Location of register of members (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
19 September 2005 | Accounts for a dormant company made up to 24 December 2004 (6 pages) |
24 August 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 24/05/05; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 24 December 2003 (6 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 24 December 2002 (7 pages) |
19 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 24 December 2001 (7 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (4 pages) |
27 October 2001 | Full accounts made up to 24 December 2000 (7 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
24 October 2000 | Accounts for a dormant company made up to 24 December 1999 (6 pages) |
20 June 2000 | Return made up to 24/05/00; full list of members
|
28 October 1999 | Accounts for a dormant company made up to 24 December 1998 (6 pages) |
10 August 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
15 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Return made up to 24/05/99; full list of members (15 pages) |
23 September 1998 | Accounts for a dormant company made up to 24 December 1997 (5 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (15 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 24/05/97; full list of members
|
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 79 pall mall london SW1Y 5EJ (1 page) |
10 March 1998 | New director appointed (6 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | New director appointed (8 pages) |
10 March 1998 | New director appointed (8 pages) |
20 February 1998 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 February 1998 | Withdrawal of application for striking off (1 page) |
14 August 1997 | Application for striking-off (1 page) |
19 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 June 1995 | Return made up to 24/05/95; no change of members
|