Harrow
Middlesex
HA3 0EE
Secretary Name | Mr Munir Akberali Samji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynford Close Barnet Hertfordshire EN5 3HQ |
Director Name | Paul Eric Lovick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Managing Director |
Correspondence Address | 61 Chestnut Road London SE27 9EZ |
Director Name | Rodney Noble Jeffs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1995) |
Role | Creative Director |
Correspondence Address | Fox House 46 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Director Name | John Edward Hall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 11 June 1999) |
Role | Account Director |
Correspondence Address | 42 Elms Crescent Clapham London SW4 8QZ |
Director Name | Timothy Dale Gordon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 August 1996) |
Role | Finance Director |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Director Name | Mr John David Alligan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 1995) |
Role | Media Director |
Correspondence Address | 6 Beech Avenue Buckhurst Hill Essex IG9 5JA |
Director Name | Mark William Bindloss Gibb |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 December 1997) |
Role | Account Director |
Correspondence Address | Waterside House 48 Chilton Foliat Hungerford Berkshire RG17 0TG |
Director Name | Anthony Caulfield |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 January 1995) |
Role | Account Director |
Correspondence Address | 85 Castelnau London SW13 9EL |
Secretary Name | Timothy Dale Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Director Name | Mr Lester William David Corney |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucers Puttenham Road Seale Farnham Surrey GU10 1HP |
Director Name | Richard Deeks |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1994(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Flat 3 50 St Georges Avenue London N7 0HD |
Director Name | William Micklethwait |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 75 Pottery Lane London W11 4NA |
Director Name | David Rapley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 2000) |
Role | Advertising Executive |
Correspondence Address | 11 Felhampton Road New Eltham London SE9 3NT |
Director Name | Mr Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(16 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Lukes Farm Maurys Lane West Wellow Romsey Hampshire SO51 6DA |
Director Name | Mr Paul Frederick Ranford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(18 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Charles Andrew Robert Still |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Avenue London N10 2QE |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Secretary Name | Mr Munir Akberali Samji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(20 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynford Close Barnet Hertfordshire EN5 3HQ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(20 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 124-130 Seymour Place London W1H 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£937,728 |
Current Liabilities | £1,062,489 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
29 July 2004 | Notice of completion of voluntary arrangement (2 pages) |
29 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2004 (2 pages) |
15 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2004 (2 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members
|
22 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2003 (7 pages) |
4 June 2003 | Full accounts made up to 31 March 2001 (14 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
22 May 2003 | Return made up to 01/03/03; full list of members (6 pages) |
20 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2002 (3 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: york house empire way wembley middlesex HA9 0PA (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 01/03/02; full list of members
|
1 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2002 (5 pages) |
27 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2001 (3 pages) |
30 August 2001 | Secretary resigned (1 page) |
2 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
27 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: hamilton house mabledon place london WC1H 9BD (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
18 April 2000 | Memorandum and Articles of Association (7 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
8 November 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
18 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 01/03/99; no change of members
|
5 March 1999 | Memorandum and Articles of Association (17 pages) |
17 February 1999 | New secretary appointed (1 page) |
17 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Company name changed osprey park LIMITED\certificate issued on 25/01/99 (2 pages) |
18 November 1998 | Amended full accounts made up to 30 September 1997 (14 pages) |
8 October 1998 | New director appointed (2 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Resolutions
|
19 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
23 December 1997 | Director resigned (1 page) |
2 September 1997 | Director's particulars changed (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (10 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | Company name changed park LIMITED\certificate issued on 02/08/96 (2 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
19 June 1996 | Return made up to 21/05/96; full list of members (8 pages) |
19 June 1996 | New director appointed (2 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 27 floral street london WC2E 9DP (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
15 December 1995 | Auditor's resignation (2 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |