London
W1J 5RJ
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Susan Tollworthy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 1993) |
Role | Advertising |
Correspondence Address | Holdenhurst Wedmore Somerset Bs28 |
Director Name | Michael Bungey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Advertising Executive |
Correspondence Address | 31 Camp Road London SW19 4UW |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marshalswick Lane St Albans Hertfordshire AL1 4XE |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(8 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 22 July 1994) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Director Name | Mr Leslie James Simcock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 1998) |
Role | Administration Manager |
Correspondence Address | 4 Bluebell Close Newton Manor Lane Rugby Warwickshire CV23 0UH |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1998) |
Role | Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,702 |
Current Liabilities | £923,802 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
26 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
13 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
14 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
13 May 2002 | Accounts made up to 31 December 2000 (9 pages) |
26 April 2002 | Particulars of mortgage/charge (10 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
21 March 2002 | Resolutions
|
31 August 2001 | Director's particulars changed (1 page) |
10 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
6 November 2000 | Director's particulars changed (1 page) |
1 August 2000 | New director appointed (3 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (5 pages) |
28 March 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1999 | Accounts made up to 31 December 1998 (10 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
10 July 1998 | Accounts made up to 31 December 1997 (9 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
1 June 1998 | Location of register of members (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page) |
27 April 1998 | Return made up to 27/03/98; full list of members (9 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
15 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
14 April 1997 | Return made up to 27/03/97; full list of members (14 pages) |
23 October 1996 | Auditor's resignation (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
7 July 1996 | Accounts made up to 31 December 1995 (9 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (9 pages) |
14 December 1995 | Secretary's particulars changed (4 pages) |
5 June 1995 | Accounts made up to 31 December 1994 (9 pages) |
19 May 1995 | Resolutions
|
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |