Goring On Thames
Oxfordshire
RG8 9BT
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(23 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 18 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Jonathan Andre Stoner Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(23 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 13 Combemartin Road London SW18 5PP |
Director Name | Jon Vincent Woods |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 34 Arthog Road Hale Altrincham Cheshire WA15 0LY |
Director Name | David Christopher Ward |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 7 The Merridale Hale Altrincham Cheshire WA15 0LJ |
Director Name | Anne Veronica Fitzpatrick |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 1996) |
Role | Company Director |
Correspondence Address | Sands Farm Old Warwick Road Lapworth Solihull West Midlands B94 6HL |
Director Name | Mr Geoffrey William Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Stags Leap Sir Georges Lane Adderbury Banbury Oxfordshire OX17 3PA |
Secretary Name | Mr Norman Cecil Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 21 Amington Close Four Oaks Sutton Coldfield West Midlands B75 5UB |
Director Name | Mr Martyn Godfrey Savage |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Journeys End 4 Witley Farm Close Solihull West Midlands B91 3GX |
Director Name | Robert Botch |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 1818 Broadway 502 San Francisco California 94109 |
Director Name | Nobuhiko Ishihara |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 14 Francis Road Pinner Middlesex HA5 2ST |
Director Name | Jeremy Heath Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 37 Links Road Lower Parkstone Poole Dorset BH14 9QS |
Director Name | Mr Jonathan Charles Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | Longbrook House Church Road Windsor Berkshire SL4 4SE |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Sir Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Scarth Road Barnes London SW13 0ND |
Director Name | Ms Fiona Jane Cavanagh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Bryan Joseph Ennis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2003) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | C/O Sci Entertainment Group Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
10 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members
|
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 January 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
29 April 2003 | New secretary appointed (2 pages) |
9 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
25 March 2002 | Return made up to 31/03/02; full list of members
|
28 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 February 2001 | Return made up to 31/03/00; full list of members
|
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members
|
5 May 1998 | Resolutions
|
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
21 May 1997 | Return made up to 31/03/97; no change of members
|
8 April 1997 | New director appointed (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: units 2/3 holford way holford birmingham B6 7AX (1 page) |
25 March 1997 | Director resigned (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
19 August 1996 | Director resigned (1 page) |
28 July 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (12 pages) |
16 April 1996 | Full accounts made up to 4 August 1995 (21 pages) |
22 March 1996 | Director resigned (2 pages) |
27 October 1995 | Particulars of mortgage/charge (16 pages) |
11 May 1995 | Full accounts made up to 31 July 1994 (17 pages) |
11 May 1995 | Return made up to 31/03/95; full list of members
|
8 September 1987 | Particulars of mortgage/charge (3 pages) |