London
SW16 2BZ
Director Name | Mr Andrew David Norman Betton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(23 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 June 2010) |
Role | Accountant |
Correspondence Address | 60 Lowther Drive Oakwood Enfield EN2 7JP |
Director Name | Monsieur Philippe Marie Claude |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 September 1991) |
Role | Investment Banker |
Correspondence Address | 11 Bis Rue Marbeau Paris 75116 |
Director Name | Guy Bryce Davison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 September 1991) |
Role | Investment Management |
Correspondence Address | 128 Kensington Park Road London W1 2EP |
Director Name | Mr Andrew Peter Geoffrey Holmes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 May 2007) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 51 Doneraile Street London SW6 6EW |
Director Name | John Arthur Spooner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 May 2007) |
Role | Venture |
Country of Residence | England |
Correspondence Address | 29 Queen Annes Gate London SW1H 9BU |
Secretary Name | Christopher John Mawhood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 75 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PY |
Director Name | Mr Simon Hugh Verdon Acland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 May 2007) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood Lodge 42 Charlwood Road Putney London SW15 1PW |
Director Name | Mark Geoffrey William Burgess |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 1994) |
Role | Venture Capitalist |
Correspondence Address | 5 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Monsieur Michel Rene Marie Jaugey |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 1994) |
Role | Venture Capitalist |
Correspondence Address | 18 General Appert 75116 Paris Foreign |
Secretary Name | Patricia Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 25 Westwood Drive Little Chalfont Amersham Buckinghamshire HP6 6RN |
Secretary Name | Mr Richard John Drover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramley House Hatch Lane Haslemere Surrey GU27 3LJ |
Registered Address | 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Application to strike the company off the register (3 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
25 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 August 2007 | Return made up to 26/07/07; full list of members (7 pages) |
18 August 2007 | Return made up to 26/07/07; full list of members
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU (1 page) |
18 July 2007 | Accounts made up to 31 March 2006 (5 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2007 | Withdrawal of application for striking off (1 page) |
7 March 2007 | Withdrawal of application for striking off (1 page) |
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2006 | Application for striking-off (1 page) |
21 December 2006 | Application for striking-off (1 page) |
20 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
20 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
1 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
1 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
1 December 2004 | Accounts made up to 31 March 2004 (8 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members
|
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
10 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
28 August 2001 | Return made up to 26/07/01; full list of members
|
24 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members
|
3 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 26/07/99; no change of members (10 pages) |
16 August 1999 | Return made up to 26/07/99; no change of members (10 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 August 1998 | Return made up to 26/07/98; full list of members (11 pages) |
20 August 1998 | Return made up to 26/07/98; full list of members (11 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 2 queen anne's gate buildings dartmouth street london SW1H 9BP (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 2 queen anne's gate buildings dartmouth street london SW1H 9BP (1 page) |
3 August 1997 | Return made up to 26/07/97; no change of members (7 pages) |
3 August 1997 | Return made up to 26/07/97; no change of members (7 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 November 1996 | Auditor's resignation (1 page) |
10 November 1996 | Auditor's resignation (1 page) |
12 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
12 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
28 July 1995 | Return made up to 26/07/95; full list of members (9 pages) |
28 July 1995 | Return made up to 26/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
5 April 1990 | Company name changed\certificate issued on 05/04/90 (2 pages) |
5 April 1990 | Company name changed\certificate issued on 05/04/90 (2 pages) |
29 August 1984 | Articles of association (6 pages) |
29 August 1984 | Articles of association (6 pages) |
11 May 1984 | Incorporation (13 pages) |
11 May 1984 | Certificate of incorporation (1 page) |
11 May 1984 | Certificate of incorporation (1 page) |
11 May 1984 | Incorporation (13 pages) |
11 May 1984 | Certificate of incorporation (1 page) |
11 May 1984 | Certificate of incorporation (1 page) |