Wootton
New Milton
Hampshire
BH25 5TP
Director Name | Mr Gerard Isaac Mizrahi |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilton Crescent London SW1X 8RN |
Secretary Name | Michael James Vaughan Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 9 Herrick Road London N5 2JX |
Director Name | Peter Arthur John Kemmis Betty |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 1993) |
Role | Publisher |
Correspondence Address | 30 Lillian Road London SW13 9JG |
Director Name | Mr Ian Christopher Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 1996) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Manor Farm Holmsley Road Wootton New Milton Hampshire BH25 5TP |
Secretary Name | Mr Alan Neilson Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Eileen Rosemary Cox |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1996) |
Role | Publisher |
Correspondence Address | 36 Bridge View London W6 9DD |
Director Name | Mr Alan Neilson Finlay |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Murray Avenue Bromley Kent BR1 3DT |
Secretary Name | Mr James Ian Sutherland Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carbery Avenue London W3 9AD |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Norman Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 13 Andhurst Court Coombe Lane West Kingston Upon Thames Surrey KT2 7DX |
Registered Address | 583 Fulham Road London SW6 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Return made up to 08/06/98; no change of members (5 pages) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
18 April 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1998 | Secretary resigned (1 page) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 4 fitzhardinge street london W1H oah (1 page) |
1 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 March 1997 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 June 1996 | Return made up to 08/06/96; no change of members (5 pages) |
11 April 1996 | Director resigned (1 page) |
5 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |