London
SE22 9EY
Director Name | Aurelia Azalea Patel |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(28 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 20 June 2006) |
Role | Company Secretariat Assistant |
Correspondence Address | 50 Windsor Road Dagenham Essex RM8 3LA |
Secretary Name | Aurelia Azalea Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(28 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 20 June 2006) |
Role | Company Secretariat Assistant |
Correspondence Address | 50 Windsor Road Dagenham Essex RM8 3LA |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Director Name | Carol Ann Dockrell |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Secretary |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Director Name | Francis George Northcott Thomas |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(14 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Simon Andrew Watkins |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2000) |
Role | Divisional Sec |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 1999) |
Role | Divisional Sec |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Fiona Margaret De Miguel |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 6 Brace Close Cheshunt Waltham Cross Hertfordshire EN7 6WY |
Secretary Name | Fiona Margaret De Miguel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 6 Brace Close Cheshunt Waltham Cross Hertfordshire EN7 6WY |
Secretary Name | Clare Marianne Duffill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2005) |
Role | Company Secretariat Assistant |
Correspondence Address | 91a Crystal Palace Road London SE22 9EY |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Registered Address | 6 Connaught Place London W2 2EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2006 | Application for striking-off (1 page) |
29 November 2005 | New secretary appointed;new director appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
17 August 2005 | Resolutions
|
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2004 | Return made up to 21/03/04; full list of members (2 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (2 pages) |
15 April 2002 | Return made up to 21/03/02; full list of members (2 pages) |
21 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2001 | Return made up to 21/03/01; full list of members (2 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
15 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 December 2000 | Director resigned (1 page) |
6 November 2000 | New secretary appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 21/03/00; full list of members (3 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 October 1999 | Secretary's particulars changed (1 page) |
20 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1999 | New secretary appointed (1 page) |
13 May 1999 | Return made up to 21/03/99; no change of members (3 pages) |
28 April 1999 | Secretary resigned (1 page) |
8 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 April 1998 | Return made up to 21/03/98; full list of members (7 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 April 1997 | Return made up to 21/03/97; no change of members (9 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 April 1996 | Return made up to 21/03/96; no change of members (7 pages) |
18 April 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 April 1995 | Return made up to 21/03/95; full list of members (18 pages) |