Dulwich
London
SE21 7JP
Director Name | Peter Christopher Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1994(16 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 252 Turney Road Dulwich London SE21 7JP |
Director Name | Hugh Edward Michael Barnes |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ham Gate Sturminster Newton Dorset DT10 1DF |
Director Name | Rachel Mary Belgrave |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 1994) |
Role | Language Tutor |
Correspondence Address | 17 Hampstead Lane Highgate London N6 4RT |
Director Name | Mr David Lionel Mariano |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 1994) |
Role | Language Tutor |
Correspondence Address | 4 North Grove Highgate London N6 4SL |
Director Name | Ms Jane Elisabeth Merrick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Secretary Name | Hugh Andrew Raymond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | Prestwick Prestwick Lane Chiddingfold Surrey GU8 4KP |
Director Name | Mr Charles Cottenham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 31 Cliveden Place London SW1W 8HD |
Registered Address | 8 Audley House 9 North Audley Street London W1Y 1WF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Application for striking-off (1 page) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 January 2001 | Director resigned (1 page) |
2 August 2000 | Return made up to 10/07/00; full list of members
|
31 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 July 1998 | Return made up to 10/07/98; no change of members (6 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 August 1997 | Return made up to 10/07/97; no change of members (6 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 4 percy street london W1P 9FA (1 page) |
2 February 1997 | Resolutions
|
16 July 1996 | Return made up to 10/07/96; full list of members (8 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1995 | Return made up to 10/07/95; no change of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |