London
SW11 6NS
Secretary Name | Ms Wendy Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(23 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 07 July 2009) |
Role | Finance Director |
Correspondence Address | 7d Highbury Crescent London N5 1RN |
Director Name | Stephen Paul Todd |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 17 Calabria Road London N5 1JB |
Director Name | Brian Stephen Thorn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Director Name | Mr Derek McConnell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 53 Nash Gardens Bath Avon BA1 2PW |
Secretary Name | Brian Stephen Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Yeomans Avenue Harpenden Hertfordshire AL5 3EH |
Secretary Name | Sally Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2000) |
Role | Accountant |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | Sally Elizabeth Morris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2000) |
Role | Finance Director |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | Gary Bekhor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2001) |
Role | Accountant |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Secretary Name | Gary Bekhor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Director Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Secretary Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Director Name | John Kevin Harrison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2003) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Dionis Road Parsons Green SW6 4UQ |
Director Name | Patrick Mark Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2004) |
Role | Brand Consultancy |
Correspondence Address | 4 Napier Avenue London SW6 5PT |
Secretary Name | Timothy Coulthard Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 3 Prospect Road Long Ditton Surrey KT6 5PY |
Director Name | Timothy Coulthard Bowman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2008) |
Role | Finance Director |
Correspondence Address | 3 Prospect Road Long Ditton Surrey KT6 5PY |
Director Name | Mr John Russell Mathers |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2008) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12 Bolton Road Chiswick London W4 3TB |
Registered Address | 11-33 St John Street London EC1M 4PJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2009 | Application for striking-off (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
6 October 2008 | Appointment terminated director john mathers (1 page) |
6 October 2008 | Director appointed mr simon bailey (1 page) |
6 October 2008 | Appointment terminated secretary timothy bowman (1 page) |
6 October 2008 | Secretary appointed ms wendy robertson (1 page) |
6 October 2008 | Appointment terminated director timothy bowman (1 page) |
3 June 2008 | Return made up to 28/12/07; full list of members (4 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
30 December 2003 | Return made up to 28/12/03; full list of members (6 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 July 2003 | New secretary appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 6 mercer street london WC2H 9QA (1 page) |
22 January 2003 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 24 saint john street london EC1M 4LT (1 page) |
9 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: lewins mead bristol BS1 2NN (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 July 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 28/12/98; full list of members (7 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
25 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 28/12/96; full list of members
|
26 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
24 March 1995 | Return made up to 28/12/94; no change of members (4 pages) |