London
NW3 5SD
Director Name | Oona Tamsyn King |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 July 2008) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 129 Antill Road London E3 5BW |
Secretary Name | Mr Dominic Nicholas Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Blashford Street Hither Green London SE13 6UA |
Director Name | Shamim Saifullah Khan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 July 1999) |
Role | Consultant |
Correspondence Address | 25 Grosvenor Road London W4 4EQ |
Director Name | Mr Oscar William Reynolds |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 1999) |
Role | Retired Director |
Correspondence Address | 58 Lower Road Fetcham Leatherhead Surrey KT22 9HF |
Director Name | Lord Geoffrey Johnson Tordoff |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 1998) |
Role | Retired Clerical Executive |
Correspondence Address | Greenway House North Curry Taunton Somerset TA3 6NH |
Director Name | Sir Campbell Adamson |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 31 January 1991) |
Role | Company Chairman |
Correspondence Address | Abben National Building Society Abbey House Baker Street London W1M 2AA |
Director Name | Sir George Adrian Hayhurst Cadbury |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 years, 11 months after company formation) |
Appointment Duration | -2 years, 4 months (resigned 06 June 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rising Sun House Bakers Lane Knowle Solihull West Midlands B93 8PT |
Director Name | Mr Patrick John Anson Coldstream |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 years, 11 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 01 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sudeley Street London N1 8HP |
Director Name | Baroness Beatrice Nancy Seear |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 April 1997) |
Role | Peer Of The Realm |
Correspondence Address | 189 Kennington Road London SE11 6ST |
Director Name | Mr Lincoln Crawford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2006) |
Role | Barrister |
Correspondence Address | 32 Kylemore Road West Hampstead London NW6 2PT |
Secretary Name | Clifford Anthony Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 31 St Malo Avenue Edmonton London N9 6RY |
Director Name | Aina Khan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 March 1999) |
Role | Solicitor |
Correspondence Address | 87 Caledonian Wharf London E14 3EN |
Secretary Name | Mr Oscar William Reynolds |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 58 Lower Road Fetcham Leatherhead Surrey KT22 9HF |
Secretary Name | Mr Oscar William Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 58 Lower Road Fetcham Leatherhead Surrey KT22 9HF |
Director Name | David Arthur Haslam |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2006) |
Role | Minister Of Religion |
Correspondence Address | 41 Burbage Road London SE24 9HB |
Director Name | Baroness Manzila Pola Uddin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1999(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2006) |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | 51 Garnet Street London E1W 3QS |
Secretary Name | Mr Steve Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Callard Avenue Palmers Green London N13 5HN |
Registered Address | 4th Floor Barkat House 116-118 Finchley Road London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £602 |
Cash | £602 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2008 | Application for striking-off (1 page) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
6 March 2007 | Annual return made up to 24/01/07 (4 pages) |
24 April 2006 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
10 March 2006 | Annual return made up to 24/01/06
|
27 September 2005 | Registered office changed on 27/09/05 from: 192-196 campden hill road london W8 7TH (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
5 April 2005 | Partial exemption accounts made up to 31 May 2004 (13 pages) |
14 March 2005 | Annual return made up to 24/01/05 (5 pages) |
2 April 2004 | Partial exemption accounts made up to 31 May 2003 (13 pages) |
10 March 2004 | Auditor's resignation (2 pages) |
27 February 2004 | Annual return made up to 24/01/04 (5 pages) |
28 February 2003 | Annual return made up to 24/01/03 (5 pages) |
4 February 2003 | Full accounts made up to 31 May 2002 (15 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
15 February 2002 | Annual return made up to 24/01/02 (4 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Annual return made up to 24/01/01
|
18 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Annual return made up to 24/01/00
|
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
29 January 1999 | Annual return made up to 24/01/99 (6 pages) |
29 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 3RD floor 11 carteret street londonst SW1H 9DL (1 page) |
4 July 1998 | Annual return made up to 24/01/98
|
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
11 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
28 February 1997 | Annual return made up to 24/01/97
|
7 May 1996 | Full accounts made up to 31 May 1995 (12 pages) |
13 March 1996 | Annual return made up to 24/01/96 (6 pages) |
23 April 1995 | Annual return made up to 24/01/95 (6 pages) |
22 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |