Ely
Cambridgeshire
CB6 3WD
Director Name | Mr Edmund Anthony Middlehurst |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Primrose Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Richard James Murphy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 May 2004) |
Role | Chartered Accountan |
Correspondence Address | 150 Beresford Road Ely Cambridgeshire CB6 3WD |
Director Name | Sorrel Carson |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 25 January 2000) |
Role | Drama Tutor |
Correspondence Address | 88 Ellerton Road Earlsfield London SW18 3NJ |
Director Name | Gillian Davison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1997) |
Role | Administrator |
Correspondence Address | 88 Ellerton Road Earlsfield London SW18 3NJ |
Secretary Name | Sorrel Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 88 Ellerton Road Earlsfield London SW18 3NJ |
Secretary Name | Gillian Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 88 Ellerton Road Earlsfield London SW18 3NJ |
Director Name | Mark Hanau |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 June 2001) |
Role | Multimedia Design Consultant |
Correspondence Address | 2340 Stanley Hills Drive Los Angeles California Ca 90046 Usa Foreign |
Director Name | Patricia Ann Bogdanov |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 1999) |
Role | Administrator |
Correspondence Address | 24 Bassett Road London W10 6JJ |
Director Name | Anthony James Peter Hudson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 1996(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 1998) |
Role | Stage Manager |
Correspondence Address | 75 Byrne Road Balham London SW12 9HZ |
Secretary Name | Patricia Ann Bogdanov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Top Flat 24 Bassett Road London W10 6JJ |
Director Name | Gillian Susan Shields |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 12 Bankside Cottages Shrub Lane Burwash Etchingham East Sussex TN19 7BL |
Director Name | Sheila Elsie Arter |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2000) |
Role | Property |
Correspondence Address | 7 Taylor Row Dartford DA2 7DU |
Director Name | Candida Moriarty |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 01 February 2000) |
Role | Head Of Marketing |
Correspondence Address | 72 Lamberhurst Road London SE27 0SE |
Director Name | Anthony Albert Castro |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2003) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 55 Canadian Avenue London SE6 3AX |
Registered Address | Academy Of Live & Recorded Arts Royal Victoria Patriotic Buildin Trinity Road London SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £978,031 |
Net Worth | £4,489 |
Cash | £78,637 |
Current Liabilities | £134,018 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Application for striking-off (1 page) |
28 June 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 August 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 February 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 September 1999 | New director appointed (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 July 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director's particulars changed (1 page) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
9 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: suite 202,albany house 324 regent street london W1R 5AA (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 May 1997 | Auditor's resignation (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 137 hale lane edgware middlesex HA8 9QP (1 page) |
11 November 1996 | New director appointed (2 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members
|
17 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |