Strand On The Green
London
W4 3NY
Director Name | John Ellis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 January 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Merchant Court Wapping Wall London E1W 3SJ |
Director Name | Carl Raymond Carlson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 January 2006) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 13 Melville Road Barnes London SW13 9RH |
Director Name | Rose Ethel Von Mourik Brockmad |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 25 Stokenchurch Street London SW6 3TS |
Director Name | Mark Peter Susden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 October 1993) |
Role | Sales Rep |
Correspondence Address | 71 Satis Avenue Sittingbourne Kent ME10 2LF |
Director Name | Mr Ivor Garrod Stephen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Planning & Systems Manager |
Correspondence Address | 27 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3QW |
Director Name | Dominic Paul Evers |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 1995) |
Role | Financial Adviser |
Correspondence Address | 48 Valnay Street Tooting London SW17 8PT |
Director Name | Mr Kenneth John Bond |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 1998) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 3 Daphne Court Harrowdene Wembley Middlesex HA0 2HZ |
Secretary Name | Miss Fiona Kathleen Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 21 Rosemary Gardens Mortlake London SW14 7HD |
Director Name | Sydney Clive Bailey Erskine |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 1998) |
Role | Chartered Librarian |
Correspondence Address | 4 Deechcroft 62 The Avenue Surbiton Surrey KT5 8TL |
Director Name | Kathryn Susan Trevelyan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 1998) |
Role | Training Consultant |
Correspondence Address | 41a Waterton Road London W9 3JF |
Secretary Name | David Charles Bonar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hamilton Road Harrow Middlesex HA1 1SX |
Director Name | David Charles Bonar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hamilton Road Harrow Middlesex HA1 1SX |
Director Name | Patrick Lawrence Ross Callaghan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2001) |
Role | Librarian |
Correspondence Address | 6a Mowbray Road London SE19 2RN |
Director Name | Thomas Owen Anthony |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 Plover Close Staines Middlesex TW18 4RW |
Director Name | Mary Caroline Blyth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2001) |
Role | Librarian |
Correspondence Address | 13 Lincoln Avenue Twickenham Middlesex TW2 6NH |
Director Name | Sally Margaret Grant Marshall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2002) |
Role | It Tutor |
Correspondence Address | 98a Barons Court Road London W14 9DX |
Director Name | Hilary Jane Sillis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2003) |
Role | Computer Consultant |
Correspondence Address | 33 Lavington Road London W13 9NN |
Secretary Name | Thomas Owen Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2003) |
Role | Internal Auditor |
Correspondence Address | 17 Plover Close Staines Middlesex TW18 4RW |
Director Name | Madeleine Dorothy Tate |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 2003) |
Role | Head Of Analysis |
Correspondence Address | Knockree Loosley Hill, Loosley Row Princes Risborough Buckinghamshire HP27 0NT |
Registered Address | 38 Hendon Lane London N3 1TT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Annual return made up to 31/10/03
|
12 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
28 January 2003 | New director appointed (2 pages) |
23 December 2002 | Annual return made up to 31/10/02 (5 pages) |
23 December 2002 | Director resigned (1 page) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
26 November 2001 | Annual return made up to 31/10/01
|
22 November 2000 | Annual return made up to 31/10/00 (5 pages) |
8 November 2000 | New director appointed (2 pages) |
18 October 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
13 January 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
29 November 1999 | Annual return made up to 31/10/99
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Annual return made up to 31/10/98 (4 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
25 November 1997 | Annual return made up to 31/10/97 (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 July 1997 (2 pages) |
3 December 1996 | Annual return made up to 31/10/96 (4 pages) |
26 October 1996 | Accounts for a small company made up to 31 July 1996 (2 pages) |