London
SW9 0QD
Secretary Name | Miss Saida Sachak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 36 Lansdowne Road London N3 1ES |
Director Name | Mr Jonathan Michael Bloch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 1993) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Director Name | Mr Gesto Charles Ranald |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 May 2000) |
Role | Foreign Exchange Analyst |
Correspondence Address | 149 Petersham Road Richmond Surrey TW10 7AH |
Secretary Name | Mr Gesto Charles Ranald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 149 Petersham Road Richmond Surrey TW10 7AH |
Director Name | Carolyn Bronwen Ranald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 May 2000) |
Role | Researcher |
Correspondence Address | 149 Petersham Road Richmond Surrey TW10 7AH |
Director Name | Sir George Neville Bowman Shaw |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1997) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Toddington Manor Toddington Dunstable Bedfordshire LU5 6HJ |
Director Name | Christopher Stephen Dunne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 1997) |
Role | Foreign Exchange Consultant |
Correspondence Address | 164 Canbury Park Road Kingston Upon Thames Surrey KT2 6LE |
Director Name | Mrs Vivienne Anne Phillips |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(12 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys House Church Square Rye East Sussex TN31 7HF |
Director Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Ashworth Bailey Ltd 20a Racecommon Road Barnsley S70 1BH |
Secretary Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Ashworth Bailey Ltd 20a Racecommon Road Barnsley S70 1BH |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,644 |
Current Liabilities | £4,644 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
7 December 2006 | Application for striking-off (1 page) |
3 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (8 pages) |
31 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
12 October 2004 | Full accounts made up to 30 April 2004 (9 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
4 December 2003 | Full accounts made up to 30 April 2003 (10 pages) |
1 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
7 March 2002 | Return made up to 02/02/02; full list of members
|
27 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
24 April 2001 | Return made up to 02/02/01; full list of members
|
28 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: thrale house 44-46 southwark street london SE1 1UN (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 5 college mews st anns hill london SW18 2SJ (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 5 college mews st anns hill london SW18 2SJ (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (3 pages) |
18 May 2000 | New director appointed (2 pages) |
16 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
16 April 2000 | Return made up to 02/02/00; full list of members (6 pages) |
25 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 02/02/97; no change of members
|
1 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 April 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
17 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
17 May 1996 | Return made up to 02/02/96; no change of members (4 pages) |
3 March 1995 | Return made up to 02/02/95; full list of members
|