Muswell Hill
London
N10 3TB
Secretary Name | Peter Andrew Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(21 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 22 Churchill Lodge 50 Savill Row Woodford Green London Essex IG8 0UE |
Director Name | Aristides Emmanuel Kassimatis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(22 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 27 Courtenay Road Winchester Hampshire SO23 7ER |
Director Name | Adrian Mark Pierce |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 July 1993) |
Role | Accountant |
Correspondence Address | 7 Hurrell Down Boreham Chelmsford Essex CM3 3JP |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Aristides Emmanuel Kassimatis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1996) |
Role | Group Chief Accountant |
Correspondence Address | 27 Courtenay Road Winchester Hampshire SO23 7ER |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2000) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Flat 3 17 Gowan Avenue Fulham London SW6 6RH |
Director Name | Mr David Stephen McIntyre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(20 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Patrick Charles Sommers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 3117 Sheridan Road Evanston Illinois 60202 United States |
Secretary Name | Jeffrey Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 11 Wildgoose Drive Horsham West Sussex RH12 1TU |
Director Name | Neil Bowyer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 166 Winchester Road Four Marks Hampshire GU34 5HZ |
Director Name | Thomson Incentives Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2000) |
Correspondence Address | First Floor The Quadrangle 180 Wardour Street London W1A 4YG |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2005 | Application for striking-off (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 March 2005 | Return made up to 11/01/05; full list of members (2 pages) |
1 March 2005 | Director's particulars changed (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 January 2004 | Return made up to 11/01/04; full list of members (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 April 2003 | Return made up to 11/01/03; full list of members (6 pages) |
15 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (3 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 April 2002 | Return made up to 11/01/02; full list of members (5 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 June 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 1ST floor the quadrangle 180 wardour street london W1A 4YG (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 May 2000 | Company name changed tentblack LIMITED\certificate issued on 15/05/00 (2 pages) |
26 January 2000 | Return made up to 11/01/00; no change of members (5 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
31 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 January 1998 | Return made up to 11/01/98; full list of members (7 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 April 1997 | Resolutions
|
28 January 1997 | Return made up to 11/01/97; full list of members (7 pages) |
22 July 1996 | Director resigned (1 page) |
2 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 January 1996 | Return made up to 11/01/96; full list of members (7 pages) |
12 December 1995 | New director appointed (4 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |