Charlton
London
SE7 8HU
Secretary Name | Ian James Brotzman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(26 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 9 Coates Quay Chelmsford Essex CM2 6HU |
Director Name | Mr Dennis George Tapper |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1996) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 14 The Winery Regents Bridge Gardens London SW8 1JR |
Director Name | Ernest Sidney Thomas |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Taxation Adviser |
Correspondence Address | Woodpeckers Rest Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Roger Martin Willatt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1997) |
Role | Business Executive |
Correspondence Address | 60 Bowman Drive Greenwich 06831 Connecticut United States |
Secretary Name | Ernest Sidney Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | Woodpeckers Rest Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Director Name | Richard James Henry Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1999) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2007 | Application for striking-off (1 page) |
13 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 July 2003 | Return made up to 18/06/03; full list of members (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
8 July 2001 | Return made up to 18/06/01; full list of members (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
26 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
9 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 January 2000 | Director resigned (1 page) |
13 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
10 August 1998 | Return made up to 18/06/98; no change of members (5 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 90 tottenham court road london W1P 0AA (1 page) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 June 1996 | Director resigned (1 page) |
9 January 1996 | Resolutions
|
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |