London
N8 8RH
Secretary Name | Jermey Bertram Gordon Tarrant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | 58 Glasslyn Road London N8 8RH |
Director Name | Mr James Henry Abrahart |
---|---|
Date of Birth | April 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 September 2005) |
Role | `Director |
Country of Residence | United States |
Correspondence Address | 410 Old Homestead Trail Duluth Georgia 30097 United States |
Director Name | Mr Michael Joseph Harkin |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 36 High Street Seal Sevenoaks Kent TN15 0AP |
Director Name | Mr Patrick David Miller |
---|---|
Date of Birth | December 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palfreys Tonbridge Road Ightham Sevenoaks Kent TN15 9AN |
Director Name | Mr Peter Robert Stocker |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Ash Barn 3 Downingbury Farm Pembury Kent TN2 4AD |
Secretary Name | Mr Michael Joseph Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 36 High Street Seal Sevenoaks Kent TN15 0AP |
Director Name | Mr John Terence Reeves |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 09 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Farm Cryals Road Brenchley Tonbridge Kent TN12 7HN |
Secretary Name | Mr John Terence Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Farm Cryals Road Brenchley Tonbridge Kent TN12 7HN |
Director Name | Mr Terence William Shepherd |
---|---|
Date of Birth | April 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 9 Goldcrest Way Purley Surrey CR8 3QW |
Secretary Name | Mr Jeremy Bertram Gordon Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Glasslyn Road London N8 8RH |
Director Name | Richard Ian Sharpe |
---|---|
Date of Birth | January 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Yattendon Court Yattendon Berkshire RG18 0UT |
Secretary Name | Keith Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 10 Cecil Close Mount Avenue Ealing London W5 |
Registered Address | Universal House 294-304 St James's Road London SE1 5JX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,032 |
Latest Accounts | 31 March 2004 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
22 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 April 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Return made up to 06/02/04; full list of members
|
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 September 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 06/02/02; full list of members
|
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 February 2002 | New secretary appointed (2 pages) |
12 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
12 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 06/02/00; full list of members
|
29 September 1999 | Accounts made up to 31 March 1999 (8 pages) |
16 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 34 pitlake west croydon surrey CR0 3RA (1 page) |
4 March 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
19 February 1998 | Return made up to 06/02/98; full list of members
|
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Accounts made up to 30 September 1997 (10 pages) |
5 February 1998 | Auditor's resignation (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 363-365, london road, croydon, surrey. CR9 3BW. (1 page) |
7 May 1997 | Accounts made up to 30 September 1996 (10 pages) |
7 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
13 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |