London
E1 8DX
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 10 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 10 September 2002) |
Role | Secretary |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Mr Reginald Charles Buckland |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 20 Bromhouse Road Fulham London SW6 3QX |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 March 1992) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr Norman Allan Spargo |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 42 A Tudor Close Off Belsize Avenue London |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Margaret Jane Moore |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Michael Charles Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Ballards Queens Hill Rise Ascot Berkshire SL5 7DP |
Secretary Name | Mandy Patricia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Director Name | Mr David Richard Barford |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Great Jubilee Wharf 78 - 80 Wapping Wall London E1W 3TH |
Director Name | Thomas Anthony Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Secretary Name | Thomas Anthony Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(26 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Secretary Name | Maura Frances Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(27 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2000) |
Role | Administrator |
Correspondence Address | 3 Blunt Road South Croydon Surrey CR2 7PA |
Registered Address | Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£107,000 |
Current Liabilities | £171,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2002 | Application for striking-off (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 April 2001 | Return made up to 20/03/01; full list of members (5 pages) |
10 April 2001 | Location of register of members (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: telford house 14 tothill street london SW1H 9NB (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
17 October 2000 | Secretary's particulars changed (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
17 April 2000 | Return made up to 20/03/00; full list of members
|
17 April 2000 | Registered office changed on 17/04/00 from: the sedgwick centre london E1 8DX (1 page) |
15 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 April 1998 | Return made up to 20/03/98; full list of members (8 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
23 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
13 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 April 1996 | Director's particulars changed (1 page) |
28 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
22 March 1995 | Return made up to 20/03/95; full list of members (12 pages) |