London
W1T 2DB
Director Name | Mr William Alan Bevan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2006) |
Role | Aircraft Surveyor |
Correspondence Address | 6 Squirrel Wood West Byfleet Surrey KT14 6PE |
Director Name | Mr Nicholas Gerald Dower |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 1993) |
Role | Engineer |
Correspondence Address | 22 Queens Walk London W5 1TP |
Director Name | Mr David John Stanton Henshall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2006) |
Role | Manager |
Correspondence Address | Kaden Brox Road Ottershaw Chertsey Surrey KT16 0LQ |
Director Name | Allan Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2002) |
Role | Photographer |
Correspondence Address | 5 Riverains 71 Vicarage Crescent London SW11 3UN |
Director Name | Mr Douglas Parks |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | 4 Wychwood Rise Great Missenden Buckinghamshire HP16 0HB |
Director Name | Mr Nigel Wilkinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2002) |
Role | Engineer |
Correspondence Address | 15 Martin Way Woking Surrey GU21 1RX |
Secretary Name | Allan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 September 2001) |
Role | Photographer |
Correspondence Address | 5 Riverains 71 Vicarage Crescent London SW11 3UN |
Director Name | Nicholas Gerald Dower |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Mallard Court Swan Close Rickmansworth Hertfordshire WD3 2SB |
Director Name | Michael Stewart Richardson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2008) |
Role | Computer Systems Sales |
Correspondence Address | 27 Cell Farm Avenue Old Windsor Windsor Berkshire SL4 2PD |
Director Name | Peter Colin Carrigan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2002) |
Role | Air Crew British Airways |
Correspondence Address | 6 The Lakes Harlyford Estate Marlow Berkshire SL7 2SL |
Director Name | Charles Arthur Holme |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2008) |
Role | Consultant |
Correspondence Address | 79 Northcote Crescent West Horsley Surrey KT24 6LX |
Secretary Name | Mr Michael Charles Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Harley Street London W1G 9QS |
Director Name | Peter John Newman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2008) |
Role | Sales Manager |
Correspondence Address | 28 Cumberland Avenue Worplesdom Guildford Surrey GU2 9RQ |
Registered Address | 30 Percy Street Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Michael Charles Downey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £1,896 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Director's details changed for Mr Michael Charles Downey on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Michael Charles Downey as a secretary on 1 January 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Michael Charles Downey as a secretary on 1 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mr Michael Charles Downey on 1 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Michael Charles Downey on 1 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Michael Charles Downey as a secretary on 1 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Appointment terminated director michael richardson (1 page) |
9 January 2009 | Appointment terminated director peter newman (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Appointment terminated director michael richardson (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2009 | Appointment terminated director nicholas dower (1 page) |
9 January 2009 | Appointment terminated director charles holme (1 page) |
9 January 2009 | Appointment terminated director nicholas dower (1 page) |
9 January 2009 | Appointment terminated director peter newman (1 page) |
9 January 2009 | Appointment terminated director charles holme (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: autumn house mill lane, weston turville buckinghamshire HP22 5RG (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: autumn house mill lane, weston turville buckinghamshire HP22 5RG (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
5 September 2002 | New director appointed (1 page) |
5 September 2002 | New director appointed (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Registered office changed on 08/01/01 from: autumn house mill lane, weston turville buckinghamshire HP22 5RG (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: autumn house mill lane, weston turville buckinghamshire HP22 5RG (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
5 February 2000 | Return made up to 31/12/99; full list of members
|
5 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |