Windsor
Berkshire
SL4 1JN
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Offerton Road London SW4 0DJ |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 26 March 2007(27 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 26 February 2008) |
Role | Company Director |
Correspondence Address | 64 Elmhurst Mansions Edgeley Road London SW4 6EU |
Director Name | Gary Boyle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 May 2002) |
Role | Artist |
Correspondence Address | 6 Firfield Road Addlestone Surrey KT15 1QU |
Director Name | Christopher Robert Barrett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1995) |
Role | Artist |
Correspondence Address | 126 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Secretary Name | Christopher Robert Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 126 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Director Name | Christopher Hill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 1993) |
Role | Managing Director |
Correspondence Address | 6 First Avenue Amersham Buckinghamshire HP7 9BJ |
Director Name | Thomas Wykeham Carling |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 January 2001) |
Role | Design Consultant |
Correspondence Address | 19a Lansdowne Road London W11 3AG |
Secretary Name | Michael James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 50 Woodberry Avenue Winchmore Hill London N21 3LD |
Secretary Name | Mr Mark Anthony Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avalon Road Earley Reading Berkshire RG6 7NS |
Director Name | Frances Jane West |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(18 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 3 Elm Villas Old Reigate Road Betchworth Surrey RH3 7LL |
Director Name | John Eric Toppin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(19 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Sutton Road Langley Kent ME17 3LY |
Secretary Name | John Eric Toppin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2001) |
Role | Finance Director |
Correspondence Address | Rill House The Street Ulcombe Maidstone Kent ME17 1DR |
Director Name | Andrea Margaret Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 6 Windmore Hall Mutton Lane Potters Bar Hertfordshire EN6 3BH |
Director Name | Kevin Roy Twittey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 9 Meadowbank London NW3 3AY |
Director Name | Mr Christopher Douglas Parry |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(20 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Lodge 16 Frieth Road Marlow Buckinghamshire SL7 2QT |
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Director Name | Simon Hebdon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 34 Telford Place Chelmsford Essex CM1 7QZ |
Director Name | Nicholas Peter Hoadley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | Primrose Cottage Wendover Road Butlers Cross Buckinghamshire HP17 0TU |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(26 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Registered Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 October 2007 | Application for striking-off (1 page) |
25 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 April 2007 | New secretary appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
22 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
13 June 2006 | Auditor's resignation (2 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
4 January 2006 | New secretary appointed (2 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 October 2005 | Return made up to 31/08/05; full list of members (5 pages) |
10 October 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
6 April 2005 | Resolutions
|
14 February 2005 | Registered office changed on 14/02/05 from: 23 newman street london W1T 1PL (1 page) |
14 February 2005 | Resolutions
|
19 January 2005 | New director appointed (4 pages) |
19 January 2005 | New director appointed (4 pages) |
20 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 June 2004 | Location of register of members (1 page) |
15 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 October 2003 | Return made up to 31/08/03; full list of members (5 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 April 2003 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 September 2002 | Return made up to 31/08/02; full list of members
|
16 September 2002 | Director resigned (1 page) |
25 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 58-60 berners street london W1T 3JS (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Return made up to 31/08/00; full list of members (7 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 58/60 berners street london W1P 4JS (1 page) |
14 April 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
11 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
28 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | New director appointed (2 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 April 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
19 February 1996 | Secretary resigned;director resigned (1 page) |
19 February 1996 | New secretary appointed (1 page) |
13 November 1995 | Company name changed chris barrett studios LIMITED\certificate issued on 14/11/95 (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members
|