London
N19 5UB
Director Name | Kevin Malcolm Gray |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(34 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 30 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Liverpool Road London N7 8PU |
Director Name | Dr Keith Graham McCullagh |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(34 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 30 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuddington Mill Cuddington Aylesbury Buckinghamshire HP18 0BP |
Secretary Name | Mr Nicholas Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(34 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 30 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manorfield Close London N19 5UB |
Director Name | Robert Dent |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Maracay Dean Lane Cookham Maidenhead Berkshire SL6 9BB |
Director Name | Stuart Graham English |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 June 2001) |
Role | Engineer |
Correspondence Address | Jonathans Croydon Lane Banstead Surrey SM7 3AG |
Secretary Name | Robert Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | Maracay Dean Lane Cookham Maidenhead Berkshire SL6 9BB |
Director Name | David Hamilton Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 33 Swyncombe Avenue London W5 4DR |
Director Name | Michael Hudson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 54 Montagu Gardens Wallington Surrey SM6 8ER |
Director Name | Carole Margaret Jarvis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 19 Fairlawn Grove Banstead Surrey SM7 3BN |
Secretary Name | Carole Margaret Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 19 Fairlawn Grove Banstead Surrey SM7 3BN |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£66,014 |
Cash | £1,884 |
Current Liabilities | £378,933 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 July 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
30 April 2009 | Administrator's progress report to 24 April 2009 (13 pages) |
30 April 2009 | Notice of move from Administration to Dissolution (13 pages) |
11 December 2008 | Administrator's progress report to 8 November 2008 (13 pages) |
2 October 2008 | Statement of affairs with form 2.15B/2.14B (11 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 35 ballards lane london N3 1XW (1 page) |
17 June 2008 | Statement of affairs with form 2.14B (9 pages) |
9 June 2008 | Statement of administrator's proposal (31 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from unit 10 boundary business court 92-94 church road mitcham surrey CR4 3TD (1 page) |
19 May 2008 | Appointment of an administrator (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: unit 2 the willows buiness centre, 17 willow lane mitcham surrey CR4 4NX (1 page) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
16 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
7 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
30 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
17 December 2002 | Full accounts made up to 31 May 2002 (11 pages) |
26 February 2002 | Auditor's resignation (1 page) |
13 December 2001 | Full accounts made up to 31 May 2001 (16 pages) |
13 December 2001 | Return made up to 07/12/01; full list of members
|
1 August 2001 | Particulars of mortgage/charge (11 pages) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Declaration of assistance for shares acquisition (8 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Resolutions
|
10 January 2001 | Full accounts made up to 31 May 2000 (16 pages) |
2 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
22 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 May 1999 (15 pages) |
11 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
11 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
23 July 1998 | Auditor's resignation (1 page) |
22 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
22 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
28 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
29 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (15 pages) |