London
NW7 2EH
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winswood The Firs Inkpen RG17 9PT |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Closed |
Appointed | 25 October 2010(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr John Marshall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 July 1992) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chateau De La Mer Havre Des Pas St Helier Jersey JE2 4UL |
Director Name | Dennison Marshall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 1992) |
Role | Accountant |
Correspondence Address | Jacann La Grande Route De Mont A Labbe, St. Jersey Channel Islands JE2 3HA |
Director Name | Mr Terence Kitchin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 516 11 Commercial Street St Helier Jersey Channel |
Director Name | Mr Eric Victor Flint |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | The Dragons Onslow Road Sunningdale Ascot Berkshire SL5 0HW |
Director Name | Mr Raymond Bidlake Corser |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Robinswood 1 Dashwood Close West Byfleet Wey Bridge Surrey KT14 6QH |
Director Name | Geoffrey Philip Bloom |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 1994) |
Role | Deputy Managing Director |
Correspondence Address | Old Orchard Starrock Lane Chipstead Surrey CR5 3QD |
Secretary Name | Mr Keith William Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 6 Broadhurst Cove Farnborough Hampshire GU14 9XA |
Director Name | John Pluthero |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Cain Road Bracknell Berkshire RG12 1XL |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Christopher Frank Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(14 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 06 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 59a Marney Road Battersea London SW11 5EW |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 01 February 2007(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Secretary Name | Mr David John Nicholson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2008(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2010) |
Role | General Counsel |
Correspondence Address | PO Box 3627 Dubal Sheikh Zayed Road Dubai United Arab Emirates |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(24 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 24 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
28 May 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 May 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 October 2011 | Registered office address changed from 16 Palace Street London SW1E 5JQ on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from 16 Palace Street London SW1E 5JQ on 25 October 2011 (2 pages) |
21 October 2011 | Declaration of solvency (3 pages) |
21 October 2011 | Appointment of a voluntary liquidator (1 page) |
21 October 2011 | Resolutions
|
21 October 2011 | Appointment of a voluntary liquidator (1 page) |
21 October 2011 | Resolutions
|
21 October 2011 | Declaration of solvency (3 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Termination of appointment of a director (1 page) |
12 August 2009 | Accounts made up to 24 December 2008 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
3 August 2009 | Appointment terminated director william edgerley (1 page) |
3 August 2009 | Appointment Terminated Director william edgerley (1 page) |
2 August 2009 | Director appointed angus howard fletcher (1 page) |
2 August 2009 | Director appointed angus howard fletcher (1 page) |
10 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Appointment Terminated Director anthony preiskel (1 page) |
13 October 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
13 October 2008 | Accounts made up to 24 December 2007 (7 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
9 April 2008 | Appointment Terminated Secretary bernadette allinson (1 page) |
9 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
27 September 2007 | Accounts for a dormant company made up to 24 December 2006 (8 pages) |
27 September 2007 | Accounts made up to 24 December 2006 (8 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (3 pages) |
7 November 2006 | Accounts for a dormant company made up to 24 December 2005 (6 pages) |
7 November 2006 | Accounts made up to 24 December 2005 (6 pages) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
20 June 2006 | Location of register of members (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
19 September 2005 | Accounts made up to 24 December 2004 (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 24 December 2004 (6 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 24/05/05; full list of members
|
8 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
26 October 2004 | Accounts made up to 24 December 2003 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 24 December 2003 (6 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
19 November 2001 | New director appointed (4 pages) |
19 November 2001 | New director appointed (4 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
8 August 2000 | Return made up to 02/08/00; full list of members
|
8 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
17 August 1999 | Return made up to 02/08/99; full list of members (13 pages) |
17 August 1999 | Return made up to 02/08/99; full list of members (13 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
23 October 1998 | Full accounts made up to 24 December 1997 (9 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (9 pages) |
12 August 1998 | Return made up to 02/08/98; full list of members (16 pages) |
12 August 1998 | Return made up to 02/08/98; full list of members (16 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Nc inc already adjusted 24/12/97 (1 page) |
15 January 1998 | Nc inc already adjusted 24/12/97 (1 page) |
15 January 1998 | Ad 24/12/97--------- £ si 1499900@1=1499900 £ ic 100/1500000 (2 pages) |
15 January 1998 | Ad 24/12/97--------- £ si 1499900@1=1499900 £ ic 100/1500000 (2 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
20 August 1997 | Return made up to 02/08/97; full list of members (22 pages) |
20 August 1997 | Return made up to 02/08/97; full list of members (22 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
11 August 1996 | Return made up to 02/08/96; full list of members (18 pages) |
11 August 1996 | Return made up to 02/08/96; full list of members (18 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
29 August 1995 | Return made up to 02/08/95; full list of members (22 pages) |
29 August 1995 | Return made up to 02/08/95; full list of members (22 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (9 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (9 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |