Somerville Avenue
London
SW13 8HT
Director Name | David Stanley Woolley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 September 1997) |
Role | Group Account Director |
Correspondence Address | 1 Myrtle Road Hampton Hill Hampton Middlesex TW12 1QE |
Secretary Name | James Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 September 1997) |
Role | Executive |
Correspondence Address | 16 Alexandra Drive Gipsey Hill London SE19 1AJ |
Director Name | Harvey Abrahams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 17 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 119 Edgwarebury Lane Edgware Middlesex HA8 8ND |
Director Name | Raymond Beedle |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 May 1992) |
Role | Advertising & Promotions |
Correspondence Address | 84 Lawrie Park Road Sydenham London SE26 6DX |
Director Name | Howard Bentley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1993) |
Role | Managing Director |
Correspondence Address | The Orchards Peddars Lane Stanbridge Leighton Buzzard Bedfordshire LU7 9JD |
Director Name | Alexandra Fairlie Clark |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 March 1992) |
Role | Fashion Consultant |
Correspondence Address | 39-41 Dymock Street Fulham London SW6 3ET |
Director Name | Nicholas Hawkes Esq |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1993) |
Role | Group Account Director |
Correspondence Address | 179 Greyhound Road London W6 8NL |
Director Name | Mark John Skelton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Creative Director |
Correspondence Address | 13 Ammanford Green London NW9 7SA |
Secretary Name | Harvey Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Edgwarebury Lane Edgware Middlesex HA8 8ND |
Secretary Name | Michael Christopher Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 8 Grenville Mews Hampton Hill Hampton Middlesex TW12 1BE |
Director Name | Terence Stanley Launder |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 April 1994) |
Role | Marketing |
Correspondence Address | 2 Sunnyside Cottage Rushett Common, Bramley Guildford Surrey GU5 0LG |
Secretary Name | Hannah Rebecca Hardiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 154 Chadacre Road Epsom Surrey KT17 2HG |
Registered Address | Common Wealth House Hammersmith International Centre 2 Chalkhill Road Hammersmith, London W6 8DW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1997 | Director resigned (1 page) |
4 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 November 1996 | Receiver ceasing to act (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
27 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New secretary appointed (2 pages) |
12 September 1995 | Receiver's abstract of receipts and payments (4 pages) |