London
W2 4BY
Director Name | Timothy Richard Palmer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 152a Union Street London SE1 0LH |
Director Name | Barry Phelps |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 1996) |
Role | Director (Chairman) |
Correspondence Address | 25 Kenway Road London SW5 0RP |
Director Name | Mark Anthony Satchell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 3 Gordon Hill Enfield Middlesex EN2 0QP |
Director Name | Mr Jacques Leonard Vellekoop |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 64 Drayton Gardens London SW10 9SB |
Director Name | Peter George White |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 June 2002) |
Role | Managing Director |
Correspondence Address | Watersplash House The Rise Brockenhurst Hampshire SO42 7SJ |
Secretary Name | Anthony Mark Nigel Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 17 Skeena Hill Southfields London SW18 5PJ |
Director Name | Beverley Jane Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 1994) |
Role | Publisher |
Correspondence Address | 56 Garthorne Road London SE23 1EW |
Director Name | Anthony Mark Nigel Taylor |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 June 2002) |
Role | Financial Director |
Correspondence Address | 17 Skeena Hill Southfields London SW18 5PJ |
Secretary Name | Mr Anthony Martin Grimstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(16 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 14 Palace Road East Molesey Surrey KT8 9DL |
Secretary Name | Anthony Mark Nigel Taylor |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(17 years after company formation) |
Appointment Duration | 11 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 17 Skeena Hill Southfields London SW18 5PJ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,770,765 |
Net Worth | -£2,279,838 |
Cash | £691 |
Current Liabilities | £3,584,180 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2005 | Receiver ceasing to act (1 page) |
25 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 July 2005 | Receiver ceasing to act (1 page) |
23 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Administrative Receiver's report (8 pages) |
22 July 2002 | Appointment of receiver/manager (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: gground 1ST floor 19-23 blackfriars road london SE1 8NY (1 page) |
1 March 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
6 February 2002 | Particulars of mortgage/charge (12 pages) |
5 November 2001 | Return made up to 08/11/01; full list of members
|
4 September 2001 | Full accounts made up to 31 July 2000 (17 pages) |
19 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2001 | Particulars of mortgage/charge (6 pages) |
26 May 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 4TH floor 12 sutton row london W1V 6AB (1 page) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 July 1999 (18 pages) |
3 March 2000 | Return made up to 08/11/99; full list of members (7 pages) |
23 September 1999 | Director's particulars changed (1 page) |
20 May 1999 | Full accounts made up to 31 July 1998 (19 pages) |
19 March 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Return made up to 08/11/97; full list of members; amend (8 pages) |
10 December 1998 | Return made up to 08/11/98; full list of members (8 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Accounts for a small company made up to 31 July 1997 (12 pages) |
2 December 1997 | Return made up to 08/11/97; full list of members
|
2 December 1997 | Director resigned (1 page) |
17 March 1997 | Company name changed apt data services LIMITED\certificate issued on 18/03/97 (2 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (12 pages) |
7 January 1997 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
13 November 1996 | Return made up to 08/11/96; no change of members
|
7 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director resigned (2 pages) |
25 February 1996 | Accounts for a small company made up to 31 July 1995 (12 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (16 pages) |
9 November 1995 | Particulars of contract relating to shares (4 pages) |
9 November 1995 | Particulars of contract relating to shares (4 pages) |
9 November 1995 | Ad 20/07/94--------- £ si [email protected] (2 pages) |
9 November 1995 | Ad 20/07/94--------- £ si [email protected] (2 pages) |
25 October 1995 | Ad 20/07/94--------- £ si [email protected] (2 pages) |
25 October 1995 | Ad 20/07/94--------- £ si [email protected] (2 pages) |
9 August 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
17 May 1995 | Memorandum and Articles of Association (24 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Nc inc already adjusted 18/07/94 (1 page) |
16 May 1995 | Return made up to 08/11/94; full list of members (34 pages) |
25 January 1993 | Return made up to 08/11/92; full list of members (11 pages) |