Elgin Avenue
London
W9 1HU
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(21 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 June 2004) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Director Name | Mr Peter Malcolm Dolphin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(21 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 June 2004) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Channings Horsell Woking Surrey GU21 4JB |
Director Name | Andrew Philip Wilkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(21 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 June 2004) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Mirassou 1 Baymans Wood Shenfield Essex CM15 8BT |
Director Name | Brian Francis Devine |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 1998) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane North Ockendon Essex RM14 3QH |
Secretary Name | Maureen Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane North Ockendon Essex RM14 3QH |
Director Name | Paul Anthony Devine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2002) |
Role | Marketing Executive |
Correspondence Address | The Old Rectory Church Lane, North Ockendon Upminster Essex RM14 3QH |
Secretary Name | Michael Jukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 2b Mowbrays Road Collier Row Romford Essex RM5 3EN |
Secretary Name | Peter Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 92 London Road Rayleigh Essex SS6 9JD |
Director Name | Steven Hollock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2003) |
Role | Financial Controller |
Correspondence Address | Tawstock Wrotham Road Meopham Kent DA13 0HT |
Director Name | Jonathan Mark Tarrant |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2003) |
Role | CEO |
Correspondence Address | 15 Grand Avenue Muswell Hill London N10 3AY |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99,651 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Application for striking-off (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
13 October 2003 | Company name changed monster worldwide LIMITED\certificate issued on 13/10/03 (2 pages) |
25 April 2003 | Company name changed vintagefield LIMITED\certificate issued on 25/04/03 (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (9 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members
|
7 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
7 January 2002 | Secretary resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
11 April 2001 | Accounts made up to 31 December 2000 (8 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: regina house 5TH floor 5 queen street london EC4N 1SP (1 page) |
23 January 2001 | Return made up to 29/12/00; full list of members
|
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
30 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
24 March 2000 | Accounts made up to 31 December 1999 (8 pages) |
28 July 1999 | Return made up to 29/12/98; full list of members (6 pages) |
16 March 1999 | Accounts made up to 31 December 1998 (7 pages) |
10 July 1998 | Director resigned (1 page) |
23 June 1998 | Accounts made up to 31 December 1997 (7 pages) |
31 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
27 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
10 June 1997 | Return made up to 29/12/96; full list of members
|
4 June 1997 | Registered office changed on 04/06/97 from: palmsaa house uphall rd ilford essex, IG1 2JS (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Return made up to 29/12/95; full list of members (6 pages) |
31 July 1996 | New secretary appointed (2 pages) |
14 March 1996 | Accounts made up to 31 December 1995 (7 pages) |
18 May 1995 | Return made up to 29/12/94; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 July 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
3 November 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
20 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
8 July 1992 | Accounts for a small company made up to 31 December 1990 (6 pages) |
29 June 1990 | Accounts for a small company made up to 30 June 1989 (9 pages) |
2 June 1989 | Accounts for a small company made up to 30 June 1988 (9 pages) |
20 April 1989 | Return made up to 31/10/88; full list of members (4 pages) |
28 September 1988 | Accounts for a small company made up to 30 June 1987 (6 pages) |
20 January 1983 | Particulars of mortgage/charge (3 pages) |