London
NW10 5QB
Director Name | Mr John David Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Kensington Park Road London W11 3BJ |
Director Name | Simon Kenneth Geoffrey Robson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Manchuria Road Battersea London SW11 6AE |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2004(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 April 2011) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Mr Roger Gerald Brighten |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 1999) |
Role | Accountant |
Correspondence Address | 25 Churchfields West Molesey Surrey KT8 1PU |
Director Name | Seymour Stein |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 1992) |
Role | Executive |
Correspondence Address | 165 W 74th Street New York Ny 10023 Foreign |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Director Name | Frantisek Jan Nevrkla |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 2000) |
Role | Record Company Execu |
Correspondence Address | 5 Bittacy Rise Mill Hill London NW7 2HH |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 24 Chiltern Way Woodford Green Essex IG8 0RQ |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 December 2005) |
Role | Finance Director |
Correspondence Address | Flat 1 118 Old Brompton Road London SW7 3RA |
Director Name | Mr John Victor Watson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18a Willoughby Road London NW3 1SA |
Secretary Name | Anne Mansbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(26 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Lawyer |
Correspondence Address | Flat 4 110 Palace Gardens Terrace London W8 4RT |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2007) |
Role | Director Chairman |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Michael Peter Saunter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(28 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Cumberland Park London W3 6SX |
Director Name | Matthew John Norman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(29 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 2007) |
Role | Chartered Management Accountant |
Correspondence Address | 28 Verulam Road Hitchin Hertfordshire SG5 1QE |
Registered Address | Seventh Floor 90 High Holborn London WC1V 6XX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 25 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2010 | Application to strike the company off the register (2 pages) |
13 December 2010 | Application to strike the company off the register (2 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 25 September 2009 (7 pages) |
22 October 2009 | Accounts for a dormant company made up to 25 September 2009 (7 pages) |
6 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 26 September 2008 (7 pages) |
28 October 2008 | Accounts made up to 26 September 2008 (7 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
6 November 2007 | Accounts made up to 30 September 2007 (7 pages) |
6 November 2007 | Accounts made up to 30 September 2007 (7 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
29 December 2006 | Accounts made up to 30 September 2006 (7 pages) |
29 December 2006 | Accounts made up to 30 September 2006 (7 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 09/01/06; full list of members
|
20 December 2005 | Accounts made up to 30 September 2005 (7 pages) |
20 December 2005 | Accounts made up to 30 September 2005 (7 pages) |
16 May 2005 | Accounts made up to 1 October 2004 (7 pages) |
16 May 2005 | Accounts made up to 1 October 2004 (7 pages) |
16 May 2005 | Accounts made up to 1 October 2004 (7 pages) |
25 February 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
25 February 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
20 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 09/01/05; full list of members
|
5 August 2004 | Registered office changed on 05/08/04 from: the warner building 28, kensington church street kensington london. W8 4EP. (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: the warner building 28, kensington church street kensington london. W8 4EP. (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
2 June 2004 | Accounts made up to 31 May 2003 (7 pages) |
2 June 2004 | Accounts made up to 31 May 2003 (7 pages) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 09/01/04; full list of members
|
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
5 April 2003 | Accounts made up to 31 May 2002 (7 pages) |
5 April 2003 | Accounts made up to 31 May 2002 (7 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members
|
26 April 2002 | Accounts made up to 31 May 2001 (7 pages) |
26 April 2002 | Accounts made up to 31 May 2001 (7 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
23 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 May 2000 (8 pages) |
30 May 2001 | Full accounts made up to 31 May 2000 (8 pages) |
17 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
12 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
31 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
22 January 1999 | Return made up to 09/01/99; no change of members (6 pages) |
22 January 1999 | Return made up to 09/01/99; no change of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (3 pages) |
17 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 09/01/98; full list of members
|
17 February 1998 | Secretary resigned (3 pages) |
17 February 1998 | New secretary appointed (2 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
19 April 1996 | Return made up to 09/01/96; no change of members (5 pages) |
19 April 1996 | Return made up to 09/01/96; no change of members (5 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
27 June 1995 | Full accounts made up to 31 May 1994 (7 pages) |
27 June 1995 | Full accounts made up to 31 May 1994 (7 pages) |
4 April 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |
4 April 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |