London
SW10 9SU
Secretary Name | Dinesh Raichand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1992(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 4 Chantry Close Harrow Middlesex HA3 9QZ |
Director Name | Neil Pryce Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 January 2006) |
Role | Group Operations Director |
Correspondence Address | The Rectory 81 Stoke Road Stoke Dabernon Surrey KT11 3PU |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2000) |
Role | Finance Director |
Correspondence Address | Woodmancote House Woodmancote Emsworth Hampshire PO10 8QD |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2005 | Application for striking-off (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
20 July 2005 | Return made up to 07/07/05; full list of members
|
6 July 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington st london W1X 1LA (1 page) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
22 August 2001 | New director appointed (4 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
24 July 2000 | Return made up to 07/07/00; full list of members
|
13 June 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
22 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
6 February 1998 | New director appointed (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
17 September 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
13 July 1997 | Return made up to 07/07/97; full list of members
|
29 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Auditor's resignation (2 pages) |
19 June 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
19 June 1996 | Resolutions
|
18 July 1995 | Full accounts made up to 31 January 1995 (7 pages) |
18 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (2 pages) |