London
SW19 5QR
Secretary Name | Stephen Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 2a Milford Road Ealing London W13 9HZ |
Director Name | Richard Arthur Hopwood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1993) |
Role | Scanning Manager |
Correspondence Address | 5 Handel Road Canvey Island Essex SS8 7HL |
Director Name | Jeffrey Malcolm Maxwell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1991) |
Role | Solicitor |
Correspondence Address | Tudor House Northgate Northwood Middlesex HA6 2TH |
Secretary Name | Mr Raymond John Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Willow Birch Close Haywards Heath West Sussex RH17 7ST |
Secretary Name | Stephen Charles Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 3 Lebanon Park Mansions Twickenham Middlesex TW1 3BH |
Secretary Name | Anthony James Patrick Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(15 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 175 Nelson Road Twickenham Middlesex TW2 7BB |
Secretary Name | Frederick Charles May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(16 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 35 Tudor Avenue Stanford Le Hope Essex SS17 8BX |
Secretary Name | Mr Michael Robert Gerard O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(18 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Avenue Hitchin Hertfordshire SG4 9RJ |
Secretary Name | Martin Robert Sambrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(20 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 51 Wilbury Crescent Hove East Sussex BN3 6FJ |
Secretary Name | Robert Edward Colin Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2001) |
Role | Company Director |
Correspondence Address | 68 Willington Road Cople Bedford Bedfordshire MK44 3TN |
Secretary Name | Stephen Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 128 Eden Way Beckenham Kent BR3 3DH |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 136-148 tooley street london SE1 2TU (1 page) |
30 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
1 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
19 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
25 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members
|
4 February 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
13 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
12 October 1998 | Return made up to 31/07/98; full list of members
|
24 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members
|
8 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
23 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
14 August 1996 | New secretary appointed (2 pages) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
14 August 1995 | Return made up to 30/06/95; full list of members
|
13 February 1995 | Accounts for a dormant company made up to 30 June 1994 (9 pages) |
27 January 1994 | Full accounts made up to 30 June 1993 (14 pages) |