Highbury
London
N5 2BA
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1999(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 October 2007) |
Role | Finance Director |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Mr Ian Lowes Bulmer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 March 1996) |
Role | Travel Agent |
Correspondence Address | 15 Westfield Court Surbiton Surrey KT6 4HG |
Director Name | Mrs Monica Evelyn Bulmer |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 March 1996) |
Role | Travel Agent |
Correspondence Address | 15 Westfield Court Surbiton Surrey KT6 4HG |
Director Name | Mr Ian Lowes Bulmer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 March 1996) |
Role | Travel Agent |
Correspondence Address | 15 Westfield Court Surbiton Surrey KT6 4HG |
Secretary Name | Mrs Monica Evelyn Bulmer |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 December 1991) |
Role | Company Director |
Correspondence Address | 15 Westfield Court Surbiton Surrey KT6 4HG |
Director Name | Mr Alexander Cross |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Management Consultant |
Correspondence Address | The Croft Heath Way East Horsley Leatherhead Surrey KT24 5ET |
Director Name | Mr Leo Kenneth Park |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Management Consultant |
Correspondence Address | 19 St Mary Graces Court London E1 8NB |
Secretary Name | Mr Leo Kenneth Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Management Consultant |
Correspondence Address | 19 St Mary Graces Court London E1 8NB |
Director Name | Annette Evans |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1996) |
Role | Travel Agent |
Correspondence Address | 18 Lime Close South Ockendon Essex RM15 6NW |
Secretary Name | Mrs Monica Evelyn Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 15 Westfield Court Surbiton Surrey KT6 4HG |
Director Name | Mr Gary James Pinchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 1999) |
Role | Travel Agent |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Director Name | Mr Christopher Rafe Nunes Carvalho |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | Acre Hill View 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Secretary Name | Mr Christopher Rafe Nunes Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | Acre Hill View 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Director Name | Nancy Pinchen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Director Name | Ann Russell Nines Carvalho |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(18 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Director Name | Annette Evans |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 1996(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1998) |
Role | Travel Agent |
Correspondence Address | 19 St Mary Graces Court Cartwright Street London E1 8NB |
Secretary Name | Mr Gary James Pinchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(20 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1997) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2007 | Application for striking-off (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
30 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
6 October 2005 | Return made up to 06/09/05; full list of members (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
1 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
3 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
17 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
13 August 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
28 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
8 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
1 November 2000 | Secretary resigned (1 page) |
25 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
15 August 2000 | Auditor's resignation (1 page) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | New director appointed (3 pages) |
24 September 1999 | Return made up to 06/09/99; full list of members (8 pages) |
7 September 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 March 1999 | Resolutions
|
14 March 1999 | New secretary appointed (2 pages) |
2 December 1998 | Return made up to 14/09/98; full list of members (8 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 February 1998 | Director resigned (1 page) |
9 October 1997 | Return made up to 06/09/97; no change of members (7 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: chart house lesbourne road reigate surrey RH2 7JN (1 page) |
1 October 1997 | Director resigned (1 page) |
27 August 1997 | Particulars of mortgage/charge (11 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 March 1997 | Director resigned (1 page) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Return made up to 06/09/96; full list of members
|
6 August 1996 | Secretary resigned;director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
18 March 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 2ND floor 110 strand london WC2R 0AA (1 page) |
18 March 1996 | Declaration of assistance for shares acquisition (22 pages) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |