London
SW3 5NN
Director Name | Mark Spencer Vickers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1997(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 27 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Burleigh House Brock Road, St. Peter Port Guernsey Channel Islands GY1 1RR |
Secretary Name | Mark Spencer Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 27 November 2001) |
Role | Company Director |
Correspondence Address | Burleigh House Brock Road, St. Peter Port Guernsey Channel Islands GY1 1RR |
Director Name | Reginald Ivor Burr |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 21 St James Close Prince Albert Road St Johns Wood London NW8 7LG |
Director Name | Rosemary Karen Burr |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 1996) |
Role | Journalist |
Correspondence Address | 8 Hamilton House London NW8 9PN |
Secretary Name | Yvonne Elspeth Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 41 St Jamess Close Prince Albert Road London NW8 7LQ |
Secretary Name | Rosemary Karen Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 8 Hamilton House London NW8 9PN |
Secretary Name | Reginald Ivor Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 21 St James Close Prince Albert Road St Johns Wood London NW8 7LG |
Director Name | Derek Stanley Adams |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 1996) |
Role | Consultant |
Correspondence Address | Lane End Birch Green Colchester Essex CO2 0NH |
Director Name | Mr Anthony Charles Drury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 December 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 39 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Secretary Name | Derek Stanley Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 1996) |
Role | Consultant |
Correspondence Address | Lane End Birch Green Colchester Essex CO2 0NH |
Secretary Name | Sandra Maureen Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 197 Cotefield Drive Leighton Buzzard Bedfordshire LU7 8DW |
Secretary Name | Farzana Chaudhri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Oaklands Oudle Lane Much Hadham Hertfordshire SG10 6DQ |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(12 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 17 June 1996) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 80 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£259,227 |
Current Liabilities | £259,227 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 13/08/00; full list of members (6 pages) |
18 May 2001 | Application for striking-off (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 1-6 lombard street london EC3V 9AA (1 page) |
14 May 2001 | Secretary resigned (1 page) |
28 April 2000 | Full accounts made up to 30 September 1999 (5 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: cheapside house 138 cheapside london EC2V 6BJ (1 page) |
8 October 1999 | Secretary's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Return made up to 13/08/99; no change of members
|
12 August 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
24 September 1998 | Return made up to 13/08/98; full list of members
|
21 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: birchin court 20 birchin lane london EC3V 9DJ (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Return made up to 13/08/97; no change of members (7 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 October 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 13/08/96; full list of members
|
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
8 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 February 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: 23 welbeck street london W1M 7PG (1 page) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |