Kingston Upon Thames
London
KT2 5NW
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 September 2000(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 August 2006) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | James Dunn |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 23 St James`S Gardens London W11 4RE |
Director Name | Arthur George Whieldon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | The Grange Ballyragget Kilkenny Ireland |
Director Name | Mr Philip Anthony Symes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | PR Executive |
Correspondence Address | 2 Hamilton Mews Woodside Gardens Tottenham London N1 |
Secretary Name | Arthur George Whieldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | The Grange Ballyragget Kilkenny Ireland |
Director Name | Elizabeth Platt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Midway South Road Horsell Woking Surrey GU21 4JP |
Secretary Name | Elizabeth Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Midway South Road Horsell Woking Surrey GU21 4JP |
Director Name | Peter Benedetto Fei |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Airedale Avenue London W4 2NW |
Director Name | Alison Claire Horrocks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1999) |
Role | Chartered Sec |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Secretary Name | Peter Benedetto Fei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Airedale Avenue London W4 2NW |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2000) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lyford Road London SW18 3LU |
Secretary Name | Ms Alison Jane Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2000) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lyford Road London SW18 3LU |
Director Name | Anthony Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Secretary Name | Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Mr Alan Kenneth Bramley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(17 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Farm Close East Finchley London N2 0PU |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2001) |
Role | CEO |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Lutz Meyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Secretary Name | Lutz Meyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 2001) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Registered Address | 21-23 Meard Street London W1F 0EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
13 March 2006 | Application for striking-off (1 page) |
23 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
31 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: aldermary house 4TH floor 15 queen street london EC4N 1TX (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
16 November 2002 | Resolutions
|
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 April 2002 | Return made up to 13/02/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Return made up to 13/02/01; full list of members
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 13/02/00; full list of members
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
23 April 1999 | Return made up to 13/02/99; no change of members
|
21 April 1999 | New director appointed (4 pages) |
19 February 1999 | Director resigned (1 page) |
20 November 1998 | Full accounts made up to 31 October 1997 (7 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
26 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
7 April 1997 | Return made up to 13/02/97; full list of members (6 pages) |
4 April 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
9 May 1996 | Full accounts made up to 31 October 1995 (7 pages) |
17 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | Secretary resigned;director resigned (2 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (7 pages) |
20 April 1995 | Return made up to 13/02/95; no change of members (4 pages) |
19 July 1994 | Full accounts made up to 31 October 1993 (8 pages) |
30 July 1993 | Full accounts made up to 31 October 1992 (6 pages) |
25 August 1992 | Memorandum and Articles of Association (13 pages) |
3 June 1992 | Full accounts made up to 31 October 1991 (9 pages) |
23 July 1991 | Full accounts made up to 31 July 1990 (13 pages) |