London
N13 4UY
Director Name | Jeanette Boustead Hogan |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(17 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 09 December 2008) |
Role | Landlord |
Correspondence Address | Flat 2 39 Gloucester Walk London W8 4HY |
Director Name | Ms Ilona Pacia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 May 2000(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 39 Gloucester Walk London W8 4HY |
Secretary Name | Stephen Conboy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Flat 5 39 Gloucester Walk London W8 4HY |
Director Name | Mr Christopher Carter |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 January 2003(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 December 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Gloucester Walk London W8 4HY |
Director Name | Jane Carter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 December 2008) |
Role | Housewife |
Correspondence Address | 40 Gloucester Walk London W8 4HY |
Director Name | Miss Elizabeth Jeffrey Lindsay |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2000) |
Role | Retired |
Correspondence Address | 39 Gloucester Walk London W8 4HY |
Director Name | Gay Ann Rogers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 1995) |
Role | Needle Point Designer |
Correspondence Address | PO Box 181court Claremont 91711 California United States Of America |
Director Name | Mr James A Rogers |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 1995) |
Role | Professional Of History |
Correspondence Address | PO Box 181 Claremont 91711 California Foreign |
Director Name | Mr Michael John Scott |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 December 2002) |
Role | TV Producer/Presenter |
Correspondence Address | 39 Gloucester Walk London W8 4HY |
Director Name | Mark Anthony Staveley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 January 2004) |
Role | Co Director |
Correspondence Address | 22 Hans Place London SW1X 0EP |
Director Name | Betty Rosamund White |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 1993) |
Role | Retired |
Correspondence Address | 4-39 Gloucester Walk London W8 4HZ |
Secretary Name | Mr David McGregor Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Edzell 2b Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Sylvia Edith Scott |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2002) |
Role | Retired |
Correspondence Address | Flat 1 39 Gloucester Walk London W8 4HY |
Registered Address | 334 Holloway Road London N7 6NJ |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £406 |
Cash | £371 |
Current Liabilities | £2,365 |
Latest Accounts | 29 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2008 | Total exemption small company accounts made up to 29 September 2007 (6 pages) |
10 July 2008 | Application for striking-off (1 page) |
23 June 2008 | Total exemption small company accounts made up to 29 September 2006 (6 pages) |
27 November 2007 | Return made up to 15/07/07; no change of members (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 29 September 2004 (5 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
12 September 2005 | Return made up to 15/07/05; full list of members (8 pages) |
6 October 2004 | Return made up to 15/07/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 29 September 2003 (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 39 gloucester walk london W8 4HY (1 page) |
14 April 2004 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | Return made up to 15/07/03; full list of members
|
15 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
4 May 2003 | Total exemption small company accounts made up to 29 September 2001 (5 pages) |
10 October 2001 | Total exemption full accounts made up to 29 September 2000 (6 pages) |
6 August 2001 | Return made up to 15/07/01; full list of members
|
6 August 2001 | New secretary appointed (2 pages) |
14 August 2000 | Return made up to 15/07/00; full list of members (9 pages) |
14 August 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 29 September 1999 (5 pages) |
16 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Full accounts made up to 29 September 1998 (5 pages) |
10 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
22 July 1998 | Full accounts made up to 29 September 1997 (5 pages) |
9 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
1 April 1997 | New director appointed (2 pages) |
13 August 1996 | Return made up to 15/07/96; full list of members
|
30 July 1996 | Full accounts made up to 29 September 1995 (5 pages) |
22 August 1995 | Accounts for a small company made up to 29 September 1994 (5 pages) |
2 August 1995 | Return made up to 15/07/95; full list of members (10 pages) |