Thames Ditton
Surrey
KT7 0HN
Director Name | Mr Martin Holly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(30 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 29 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Weston Road Thames Ditton Surrey KT7 0HN |
Director Name | Cranstoun Drug Services (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2007(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 September 2009) |
Correspondence Address | 26-27 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Dorothy Beryl Rose |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1994) |
Role | Retired |
Correspondence Address | 2 Lansdowne Court The Avenue Worcester Park Surrey |
Director Name | Brendan Okeefe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 May 1992) |
Role | Probation Officer |
Correspondence Address | 36 Ollear Close London W12 0NF |
Director Name | Dennis Muirhead |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Business Manager |
Correspondence Address | Flat B 42 Cathcart Road London SW10 9NM |
Director Name | Eilis Mhara |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 1993) |
Role | Training Consultant |
Correspondence Address | 44 Langham Road Haringey London N15 3RA |
Director Name | Mr Peter William Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Chief Executive - Charityarity |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage Cudham Lane South Cudham Sevenoaks Kent TN14 7QB |
Director Name | Richard Launder |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 1996) |
Role | Co-Ordinator Drug Services Ddu |
Correspondence Address | 4 Rochester Court Wakemans Hill Avenue London NW9 0TR |
Director Name | Megan Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 34 Ballater Road London SW2 5QR |
Director Name | Stephanie Elizabeth Elsy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 1996) |
Role | Director Positiveley Women |
Correspondence Address | 12 Shenley Road London SE5 8NN |
Director Name | Dr Howard Baderman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1994) |
Role | Consultant Physician |
Correspondence Address | Accident And Emergency Department University College Hospital Grafton Way London Wc1 |
Secretary Name | Patricia Mary Negus-Fancey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 12b Blandfield Road London SW12 8BG |
Director Name | Lord Meghnad Jagdishchandra Desai |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(14 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 15 December 2000) |
Role | Economist |
Correspondence Address | 606 Collingwood House Dolphin Square London SW1V 3LX |
Director Name | Fiona Ruth Marshall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 March 2003) |
Role | Business Manager - South West |
Correspondence Address | 3 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Vivian Alexander Reid |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 October 1998) |
Role | Coordinator Drugs Service |
Correspondence Address | 35 Rowden Park Gardens Chingford E4 8SB |
Secretary Name | Richard John Herbert Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 11 Montana Road Wimbledon London SW20 8TW |
Director Name | Hazel Galbraith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 1998) |
Role | Manager |
Correspondence Address | 16a Sutherland Road Brighton East Sussex BN2 2EQ |
Secretary Name | Anne Hooper |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(16 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 31 Lavender Grove London E8 3LU |
Secretary Name | Anne Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(16 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 31 Lavender Grove London E8 3LU |
Director Name | Philip Green |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 2002) |
Role | Trainer/Consultant |
Correspondence Address | 82 Eversleigh Road Battersea London SW11 5XA |
Secretary Name | Peter Michael Male |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 3 Prescott Close Penistone Road London SW16 5LD |
Director Name | Anthony John Cousins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 September 2002) |
Role | Policy Officer Charity |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leasway Westcliff On Sea Essex SS0 8PB |
Director Name | David Peter Harbott |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Kingwell Road Barnet Hertfordshire EN4 0HY |
Secretary Name | Colin Charles Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 53 Orford Road Walthamstow London E17 9NJ |
Director Name | Patricia Mary Kearney |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2002) |
Role | Social Scientist |
Correspondence Address | 11 Wickham Gardens London SE4 1LY |
Director Name | Michhael Edmund Fox |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2007) |
Role | Ce |
Correspondence Address | 147 Stapleton Hall Road London N4 4RB |
Director Name | William Nelles |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2003) |
Role | Director Of Registered Charity |
Correspondence Address | 35 Cavendish Road London N4 1RP |
Secretary Name | Rita Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 27 Maygood Street London N1 9QP |
Director Name | Mr Keith Lander Best |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(24 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 St Stephens Terrace London SW8 1DJ |
Director Name | Mr Hugh Fenton Morris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gournay Court High Street, West Harptree Bristol Avon BS40 6EB |
Director Name | John Alfred Greenaway |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | West Indian |
Status | Resigned |
Appointed | 25 March 2003(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2007) |
Role | Psychotherapist |
Correspondence Address | 79b Broadwater Road Tottenham London N17 6EP |
Director Name | Mr Leckraj Boyjoonauth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British,Mauritian |
Status | Resigned |
Appointed | 28 March 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2005) |
Role | Nhsp Manager |
Country of Residence | England |
Correspondence Address | 76 Manor Farm Road Wembley Middlesex HA0 1BW |
Secretary Name | Mr Andrew Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 6 Havelock Road Croydon Surrey CR0 6QP |
Director Name | Bradley Paul Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 179a Sussex Gardens London W2 2RH |
Registered Address | 1st Floor St Andrews House 26-27 Victoria Road Surbiton Surrey KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Latest Accounts | 1 July 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 July |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2009 | Application for striking-off (1 page) |
24 November 2008 | Accounts for a dormant company made up to 1 July 2008 (9 pages) |
20 November 2008 | Director appointed mr martin holly (1 page) |
20 November 2008 | Annual return made up to 19/11/08 (2 pages) |
26 February 2008 | Annual return made up to 19/11/07 (2 pages) |
2 December 2007 | Full accounts made up to 1 July 2007 (24 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Memorandum and Articles of Association (23 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 358 city road london EC1V 2PY (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Accounting reference date extended from 31/03/07 to 01/07/07 (1 page) |
31 August 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
21 December 2006 | Annual return made up to 19/11/06 (2 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
16 May 2006 | Memorandum and Articles of Association (26 pages) |
16 May 2006 | Resolutions
|
6 January 2006 | New director appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (1 page) |
11 October 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
23 March 2005 | Resolutions
|
7 February 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Annual return made up to 19/11/04 (5 pages) |
14 December 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
8 January 2004 | Annual return made up to 19/11/03
|
18 September 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
29 March 2003 | Particulars of mortgage/charge (4 pages) |
27 February 2003 | Company name changed city roads (crisis intervention) LIMITED\certificate issued on 27/02/03 (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Annual return made up to 19/11/02
|
1 August 2002 | Full accounts made up to 31 March 2002 (24 pages) |
21 December 2001 | Annual return made up to 19/11/01
|
16 October 2001 | Resolutions
|
1 August 2001 | New director appointed (2 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
13 March 2001 | New secretary appointed (2 pages) |
26 January 2001 | Annual return made up to 19/11/00
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Annual return made up to 19/11/99
|
13 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
30 December 1998 | Annual return made up to 19/11/98
|
20 October 1998 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
10 February 1998 | Annual return made up to 19/11/97 (6 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
18 December 1996 | Annual return made up to 19/11/96
|
18 October 1996 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 April 1996 | Director resigned (2 pages) |
19 December 1995 | Annual return made up to 19/11/95
|
2 October 1995 | Director's particulars changed (4 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
21 September 1995 | New director appointed (4 pages) |
19 September 1995 | New director appointed (4 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 June 1995 | Secretary resigned (4 pages) |
9 June 1995 | New secretary appointed (4 pages) |
22 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1993 | Particulars of mortgage/charge (3 pages) |
17 June 1987 | Resolutions
|
17 June 1987 | Memorandum and Articles of Association (21 pages) |
11 May 1977 | Incorporation (35 pages) |