London
NW1 8LB
Secretary Name | Mr Clive John Elvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1990(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gloucester Avenue London NW1 8LB |
Director Name | Teresa Elvin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1995(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 20 January 2009) |
Role | Musician |
Correspondence Address | 99 Gloucester Avenue London NW1 8LB |
Director Name | Craig Norris |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 January 2009) |
Role | Fund Manager |
Correspondence Address | Basement Flat 99a Gloucester Avenue London NW1 8LB |
Director Name | Miss Julia Alison Court |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1990(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 1995) |
Role | Articled Clerk |
Correspondence Address | 99 Gloucester Avenue London NW1 8LB |
Director Name | Mr Geoffrey Walter John Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1990(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 1994) |
Role | Structural Engineer |
Correspondence Address | 99 Gloucester Avenue London NW1 8LB |
Director Name | Penelope Susan Crawford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2000) |
Role | Properties Buyer/Setdresser Fo |
Correspondence Address | Basement Flat 99a Gloucester Avenue London NW1 8LB |
Director Name | Joanna Mary Baker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 2006) |
Role | Investment Banker |
Correspondence Address | Basement Flat 99a Gloucester Avenue London NW1 8LB |
Registered Address | 99 Gloucester Avenue London NW1 8LB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £326 |
Current Liabilities | £250 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2008 | Application for striking-off (1 page) |
19 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 December 2006 | Return made up to 12/10/06; full list of members
|
8 December 2006 | New director appointed (2 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
5 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members
|
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
12 November 2001 | New director appointed (2 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
22 November 2000 | Return made up to 12/10/00; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (9 pages) |
21 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
30 October 1995 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |