Sammamish
Wa 98075
United States
Director Name | John Joseph Lapham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 August 2007) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1055 Nw 179th Street Seattle Wa 98177 Foreign |
Director Name | Jonathan Simon Lockwood |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 August 2007) |
Role | Solicitor |
Correspondence Address | 20b Wellfield Avenue Muswell Hill London N10 2EA |
Director Name | Mrs Karima Hammi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 February 2007(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 07 August 2007) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 2 225 Portobello Road London W11 1LU |
Secretary Name | John Joseph Lapham |
---|---|
Nationality | American |
Status | Closed |
Appointed | 20 February 2007(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 07 August 2007) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1055 Nw 179th Street Seattle Wa 98177 Foreign |
Director Name | Mark George Austin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 45 Cheyne Place Royal Hospital Road London SW3 4HL |
Director Name | Sheldon Andrew Marshall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | Magnolia House Camp End Road Weybridge Surrey KT13 0NU |
Secretary Name | Sheldon Andrew Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | Oak Ridge Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SE |
Secretary Name | Michael Lawrence French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | Copperfield Station Road Much Hadham Hertfordshire SG10 6AX |
Director Name | Struan Robertson Coupar |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1996) |
Role | Personnel Director |
Correspondence Address | Hatton Cottage 31 Lubbock Road Chislehurst Kent BR7 5JG |
Secretary Name | Mr Peter Gerald Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 9 Glebeland Egerton Ner Ashford Kent TN27 9DH |
Director Name | Michael Lawrence French |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 1999) |
Role | Financial Dir |
Correspondence Address | Copperfield Station Road Much Hadham Hertfordshire SG10 6AX |
Secretary Name | Fiona Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 102 Biddulph Mansions Maida Vale London W9 1HU |
Secretary Name | Alex Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 144a Manor Lane Lee London SE12 8LP |
Director Name | Leo Alan Awbery Shapiro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2000) |
Role | Group Development Manager |
Correspondence Address | 33c Belitha Villas London N1 1PE |
Director Name | Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2000) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Director Name | Mr Michael Barry Wolfson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Abbey View Radlett Hertfordshire WD7 8LT |
Secretary Name | Mr Michael Barry Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Abbey View Radlett Hertfordshire WD7 8LT |
Director Name | Mr Warwick Keith Woodhouse |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(17 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carmalt Gardens London SW15 6NE |
Director Name | Philip George Makris |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2001(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 10 Meadowbank London NW3 3AY |
Secretary Name | John Paul Peter Ward |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2001(18 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 26 September 2001) |
Role | Joint Secretary |
Correspondence Address | 7 Richardson Mews Fitzoria London W1P 5DF |
Secretary Name | Philip George Makris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 February 2001(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 10 Meadowbank London NW3 3AY |
Director Name | Jeffrey Lewis Beyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2002(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2007) |
Role | Attorney At Law |
Country of Residence | United States |
Correspondence Address | 2720 91st Place Ne Bellevue Washington 98004 |
Director Name | Simon Phillip William Quirk |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2006) |
Role | Lawyer |
Correspondence Address | Flat 2 8 St Stephens Gardens London W2 5QX |
Secretary Name | Simon Phillip William Quirk |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2006) |
Role | Lawyer |
Correspondence Address | Flat 2 8 St Stephens Gardens London W2 5QX |
Secretary Name | Jeffrey Lewis Beyle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 2002(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2007) |
Role | Attorney At Law |
Country of Residence | United States |
Correspondence Address | 2720 91st Place Ne Bellevue Washington 98004 |
Director Name | Gary Michael Asaka |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2004) |
Role | Accountant |
Correspondence Address | 6 Barrett Street London W1U 1AZ |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Registered Address | 101 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
13 March 2007 | Application for striking-off (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
5 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Return made up to 07/07/06; full list of members (8 pages) |
13 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Accounts made up to 31 December 2004 (5 pages) |
5 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
28 July 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 07/07/04; full list of members (9 pages) |
1 November 2004 | Director resigned (1 page) |
22 June 2004 | Accounts made up to 31 December 2003 (4 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (1 page) |
13 March 2004 | Return made up to 07/07/03; full list of members
|
11 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2003 | Accounts made up to 31 December 2002 (4 pages) |
14 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2002 | Return made up to 07/07/02; full list of members
|
22 May 2002 | New director appointed (2 pages) |
14 May 2002 | Accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts made up to 31 December 2000 (6 pages) |
2 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
8 July 2001 | Return made up to 07/07/01; full list of members
|
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: innovation centre 225 marsh wall london E14 9FX (1 page) |
5 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
16 August 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
17 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Secretary resigned (1 page) |
31 August 1999 | Accounts made up to 31 December 1998 (5 pages) |
23 July 1999 | Return made up to 07/07/99; full list of members (7 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
31 October 1998 | Resolutions
|
31 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
13 May 1998 | New secretary appointed (2 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
15 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
29 November 1996 | Director's particulars changed (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
9 July 1996 | Secretary's particulars changed (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
12 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 July 1995 | Return made up to 10/07/95; no change of members
|
28 June 1995 | Resolutions
|
4 September 1994 | Full accounts made up to 31 December 1993 (7 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
2 February 1992 | Full accounts made up to 31 December 1990 (6 pages) |
23 August 1990 | Full accounts made up to 31 December 1989 (6 pages) |
28 November 1989 | Full accounts made up to 31 December 1988 (6 pages) |
8 December 1988 | Full accounts made up to 31 December 1987 (6 pages) |
7 February 1988 | Accounts made up to 31 December 1986 (5 pages) |
31 July 1987 | Company name changed photo library LIMITED(the)\certificate issued on 03/08/87 (3 pages) |
17 June 1987 | Full accounts made up to 31 December 1985 (5 pages) |
6 December 1982 | Incorporation (16 pages) |