London
NW5 1SG
Director Name | Mr Anthony Harry Hyams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2008) |
Role | Certified Accountan |
Country of Residence | United Kingdom |
Correspondence Address | 64 Park Crescent Elstree Hertfordshire WD6 3PU |
Secretary Name | Katherine Victoria Swaine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 St John's Grove London N19 5RP |
Director Name | Mr Sebastian Arden Saville |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Hadley Street London NW1 8TA |
Director Name | Raymond Peter Cooper |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1992) |
Role | Community Arts Worker |
Correspondence Address | 23e Upper Park Road London NW3 2UR |
Director Name | Bill Godber |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(16 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 February 2006) |
Role | Book Distributor |
Correspondence Address | 79 Langham Road London N15 3LR |
Secretary Name | Jane Elisabeth Goodsir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 183b Prince Of Wales Road London Nw5 |
Director Name | Lesley Alison Margaret Downie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 19 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bouverie Road London N16 0AJ |
Director Name | Nicola Gunn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 May 2002) |
Role | Arts Manager |
Correspondence Address | 90 Hawksley Road London N16 0TJ |
Secretary Name | Mr Michael Neil Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 January 2002) |
Role | Company Director |
Correspondence Address | 43 Pirbright Road London SW18 5ND |
Director Name | Jane Elisabeth Goodsir |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 February 2006) |
Role | Management Consultant |
Correspondence Address | 3 Waldeck Road London N15 3EL |
Secretary Name | Lesley Alison Margaret Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2002(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bouverie Road London N16 0AJ |
Registered Address | 3rd Floor 388 Old Street London EC1V 9LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,775 |
Cash | £8,028 |
Current Liabilities | £9,057 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2007 | Application for striking-off (1 page) |
21 February 2007 | Annual return made up to 08/01/07 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
10 February 2006 | Annual return made up to 08/01/06
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
8 February 2005 | Annual return made up to 08/01/05
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 February 2004 | Annual return made up to 08/01/04 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 March 2003 | Accounts made up to 31 March 2002 (11 pages) |
12 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Annual return made up to 08/01/03
|
12 February 2002 | Annual return made up to 08/01/02 (4 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
18 January 2001 | Annual return made up to 08/01/01
|
31 January 2000 | Accounts made up to 31 March 1999 (13 pages) |
14 January 2000 | Annual return made up to 08/01/00
|
10 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
14 January 1999 | Annual return made up to 08/01/99 (4 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
14 January 1998 | Annual return made up to 08/01/98
|
13 February 1997 | Annual return made up to 15/01/97 (4 pages) |
20 November 1996 | Accounts made up to 31 March 1996 (11 pages) |
1 April 1996 | Accounts made up to 31 March 1995 (13 pages) |
24 January 1996 | Annual return made up to 15/01/96 (4 pages) |