86 Jermyn Street
London
SW1Y 6AW
Director Name | Annan Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2001(18 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 30 January 2007) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Robert Dennis Bannister |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | Solana Route Des Landes Vale Guernsey GY3 5JQ |
Director Name | Betty Terry |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Financial Consultant |
Correspondence Address | Le Pre De L'Eglise Sark Channel |
Director Name | Jean-Francois Pasche |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 1993) |
Role | Accountant |
Correspondence Address | 11 Chemin Taveryney Grand-Sacanney Geneva Foreign |
Director Name | Colin Eric Le Bachelet |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 26 February 1992) |
Role | Accountant |
Correspondence Address | Grands Marais Villa Route Des Grands Marais Vale Guernsey Channel |
Secretary Name | Geoffrey Christopher Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | La Madonette Les Sages Torteval Guernsey GY8 0LB |
Director Name | Mr James Michael Smith Terry |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Financial Consultant |
Correspondence Address | Le Pre De L'Eglise Sark Channel Islands |
Director Name | Mr Stephen Jeremy Jacobson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years after company formation) |
Appointment Duration | 3 years (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | La Maisonette Les Cornus St Martin Guernsey GY4 6PU |
Director Name | Jacques Schornoz |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 March 1993(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 1998) |
Role | Accountant |
Correspondence Address | Avenue De Perouge 34 1814 La Tour De Peilz Vaud Switzerland |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1998) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 1996) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Caversham Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 46 State Street 3rd Floor Albany Ny 12207 United States |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£3,544 |
Net Worth | £53,713 |
Cash | £10,638 |
Current Liabilities | £108,222 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2006 | Application for striking-off (1 page) |
20 December 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
25 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
5 August 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
24 October 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members
|
19 September 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
25 March 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 December 2002 | Resolutions
|
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
26 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LZ (1 page) |
3 August 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
26 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 30 June 1998 (8 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Full accounts made up to 30 June 1997 (9 pages) |
2 May 1999 | Director's particulars changed (1 page) |
2 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
14 January 1999 | Return made up to 12/10/98; no change of members (4 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
2 June 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
6 March 1998 | Full accounts made up to 30 June 1996 (10 pages) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
12 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
12 October 1997 | New director appointed (10 pages) |
12 October 1997 | New director appointed (9 pages) |
7 January 1997 | Director resigned (1 page) |
21 November 1996 | Full accounts made up to 30 June 1995 (10 pages) |
3 November 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
3 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
12 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
25 October 1995 | Return made up to 12/10/95; no change of members (42 pages) |
12 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |