London
NW11 8DS
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Martyn Wenzerul |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 1994) |
Role | Accountant |
Correspondence Address | 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 1994) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Dr Edward John Yoxen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | 149 George Street Keene New Hampshire 03431 Foreign |
Director Name | Michael Watson Walls |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carrington Bernards Close Great Missenden Buckinghamshire HP16 0BV |
Director Name | Mr Bryan Douglas Muddell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House The Street Bethersden Ashford Kent TN26 3AD |
Director Name | Mr George MacDonald Kennedy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepwell House Maidstone Road, Chilham Canterbury Kent CT4 8DB |
Director Name | Mr Anthony Thomas Duncan Cooper |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 59 Potters Road Barnet Hertfordshire EN5 5HS |
Director Name | Mr Malcolm John Calder Glen Carlisle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jessica Road London SW18 2QL |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Thomas Curry |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 2002) |
Role | Accountant |
Correspondence Address | Dunsley House London Road Tring Hertfordshire HP23 6HA |
Director Name | Dr Alec James Eatwell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 99 Blackborough Road Reigate Surrey RH2 7BY |
Director Name | Greig Jarvis Markham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Director Of Marketing |
Correspondence Address | 17 Castle Avenue Hythe Kent CT21 5HD |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Archibald Fraser Campbell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 2006) |
Role | Accountant |
Correspondence Address | 3 Lyndon Mead Sandridge St. Albans Herts AL4 9EX |
Director Name | Philip Michael John Schick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | 58 Stamford Brook Road London W6 0XL |
Director Name | David Miles Barrow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | Churston House Blenheim Road Littlestone New Romney Kent TN28 8RD |
Director Name | Mr Michael James Speakman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(30 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summerley 18 Lucas Road High Wycombe Buckinghamshire HP13 6QG |
Director Name | Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(31 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2006) |
Role | Finance Director |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(33 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Registered Address | 765 Finchley Road London NW11 8DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,502 |
Latest Accounts | 5 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2008 | Application for striking-off (1 page) |
9 June 2008 | Appointment terminated director edward yoxen (1 page) |
9 June 2008 | Appointment terminated director archibald campbell (1 page) |
9 June 2008 | Appointment terminated director philip schick (1 page) |
9 June 2008 | Appointment terminated director david barrow (1 page) |
9 June 2008 | Appointment terminated director christopher surch (1 page) |
4 June 2008 | Resolutions
|
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
8 February 2007 | Return made up to 04/12/06; full list of members (3 pages) |
28 December 2006 | New director appointed (4 pages) |
28 December 2006 | New director appointed (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Return made up to 04/12/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
11 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
23 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
30 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 04/12/01; full list of members (8 pages) |
20 December 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 04/12/00; full list of members (8 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
16 August 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
30 June 1999 | Director's particulars changed (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
17 November 1998 | Resolutions
|
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
16 September 1998 | Auditor's resignation (4 pages) |
31 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (8 pages) |
19 June 1997 | Auditor's resignation (1 page) |
29 January 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 04/12/96; full list of members (8 pages) |
27 August 1996 | Director's particulars changed (1 page) |
6 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
18 September 1995 | Director's particulars changed (6 pages) |
5 April 1995 | Full accounts made up to 30 July 1994 (5 pages) |
15 February 1995 | Resolutions
|
23 October 1990 | Full accounts made up to 4 August 1990 (3 pages) |
23 March 1973 | Incorporation (13 pages) |