21a Stratford Road
London
W8 6RE
Director Name | Mr Rory Brendan Burns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 08 October 2016) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 50a Balmoral Avenue Belfast BT9 6NX Northern Ireland |
Director Name | Mr George Joseph Newton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 September 2003(17 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 October 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3260 Burnt Pine Cove Destin Florida 32550 United States |
Secretary Name | Mr Charles McRobert |
---|---|
Status | Closed |
Appointed | 18 February 2010(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 October 2016) |
Role | Company Director |
Correspondence Address | Seatem House 28-32 Alfred Street Belfast BT2 8EN Northern Ireland |
Director Name | Angus Watson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Flat 3 60 Ramsden Road London SW12 8QZ |
Director Name | Mr Karl Gordon Sydow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pent House 8 Northburgh Street London EC1V 0AY |
Director Name | Thomas Pate |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | 19 Canford Road London SW11 6PA |
Director Name | Mr Patrick Douglas Pakenham-Walsh |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | Orchard Cottage Lythe Hill Park Haslemere Surrey GU27 3BD |
Director Name | Andrew Colin Myers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1994) |
Role | Accountant |
Correspondence Address | 70 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Stephen John Loasby |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 15 Beech Tree Avenue Marlow Buckinghamshire SL7 3NH |
Director Name | Timothy Andrew Keninmore Carcas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 3 The Pightle Pitstone Leighton Buzzard Bedfordshire LU7 9GA |
Secretary Name | Peter Howard Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Carlton House Gildingwells Worksop Notts S81 8AU |
Director Name | Irene Dawson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Brook Cottage Therfield Royston Hertfordshire SG8 9RH |
Director Name | Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roedean Crescent London SW15 5JU |
Secretary Name | Mr Roland Peter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB |
Director Name | Liam Patrick Bernard Cowdrey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Secretary Name | Liam Patrick Bernard Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Director Name | Mr Philip Charles William Beard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(13 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 23 March 1999) |
Role | Travel Marketing Consultant |
Country of Residence | England |
Correspondence Address | Stamford House 4 Earlsfield Road London SW18 3DW |
Director Name | Mr Michael Derek Ward |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Westcombe Birch Avenue Haywards Heath West Sussex RH17 7SL |
Secretary Name | Mr Michael Derek Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 May 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Westcombe Birch Avenue Haywards Heath West Sussex RH17 7SL |
Director Name | Keith Edward Mills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Chantry House Moat Lane Cowden Kent TN8 7AU |
Secretary Name | Martin Neil Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Muse Cottage 11 Church End Redbourn St Albans Hertfordshire AL3 7DU |
Director Name | Andrew Timothy Sharp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hillbury Road Warlingham Surrey CR6 9TH |
Secretary Name | Paul Burns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 24a Radley Mews London W8 6JP |
Secretary Name | Simone Burns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2002(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | G12 5 King Edwards Road London E9 7SG |
Director Name | Richard Alan Leggatt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 115a High Road East Finchley London N2 8AG |
Director Name | Richard Alan Leggatt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 115a High Road East Finchley London N2 8AG |
Secretary Name | Niall McGinnity |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2007(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2010) |
Role | Accountant |
Correspondence Address | 20 Mount Eagles Avenue Belfast County Antrim BT17 0GT Northern Ireland |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £2,816,612 |
Gross Profit | £2,183,990 |
Net Worth | -£1,732,405 |
Current Liabilities | £3,538,093 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2016 | Notice of final account prior to dissolution (1 page) |
11 March 2016 | Insolvency:liquidators annual progress report to 03/12/2015 (10 pages) |
11 February 2015 | Insolvency:re progress report 04/12/2013-03/12/2014 (8 pages) |
5 February 2014 | Insolvency:annual progress report - brought down date 3RD december 2013 (8 pages) |
14 January 2014 | Court order insolvency:re court order removal of liq (8 pages) |
14 January 2014 | Appointment of a liquidator (1 page) |
14 January 2014 | Insolvency:re receipts & payments to 13/12/2013 re removal of liq (1 page) |
22 August 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 22 August 2013 (2 pages) |
30 April 2013 | Insolvency:re sec state release of liq (1 page) |
18 December 2012 | Court order insolvency:order of court removing james long as liquidator of the company (10 pages) |
6 September 2012 | Insolvency:re sec of state release of liq (1 page) |
3 August 2012 | Insolvency:annual progress report - brought down date 1 june 2012 (6 pages) |
19 June 2012 | Order of court to wind up (1 page) |
19 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
19 June 2012 | Appointment of a liquidator (1 page) |
4 January 2012 | Insolvency:progress report - 02/11/11 (7 pages) |
2 December 2010 | Registered office address changed from 39 Moreland Street London EC1V 8BB on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 39 Moreland Street London EC1V 8BB on 2 December 2010 (2 pages) |
23 November 2010 | Appointment of a liquidator (1 page) |
26 August 2010 | Order of court to wind up (1 page) |
26 February 2010 | Appointment of Mr Charles Mcrobert as a secretary (1 page) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
25 February 2010 | Termination of appointment of Niall Mcginnity as a secretary (1 page) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Memorandum and Articles of Association (15 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 March 2009 | Company name changed galathea / sts LIMITED\certificate issued on 26/03/09 (2 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director richard leggatt (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated secretary simone burns (1 page) |
2 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
10 March 2006 | Return made up to 18/02/06; full list of members
|
17 June 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 18/02/05; full list of members (8 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 July 2004 | Full accounts made up to 31 December 2002 (16 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members
|
3 February 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
24 July 2003 | Full accounts made up to 31 December 2001 (18 pages) |
24 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
24 February 2003 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
18 October 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 June 2002 | Company name changed space-time systems LIMITED\certificate issued on 06/06/02 (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
19 April 2002 | Return made up to 20/03/02; full list of members
|
11 March 2002 | Registered office changed on 11/03/02 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
4 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
24 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Return made up to 20/03/99; full list of members
|
23 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
12 November 1998 | New director appointed (3 pages) |
3 November 1998 | Resolutions
|
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 73-75 endell street london WC2H 9AJ (1 page) |
25 June 1998 | New director appointed (3 pages) |
16 March 1998 | Return made up to 20/03/98; no change of members
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
17 February 1998 | New secretary appointed;new director appointed (3 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 73-77 endell street london WC2H 9AJ (1 page) |
21 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
15 December 1996 | Director's particulars changed (2 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 August 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | Return made up to 20/03/96; full list of members (6 pages) |
24 July 1996 | New secretary appointed (1 page) |
13 June 1996 | Full accounts made up to 31 December 1994 (12 pages) |
4 March 1996 | Director resigned (2 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 20/03/95; no change of members (4 pages) |
4 May 1995 | Director resigned (2 pages) |
27 May 1994 | Particulars of mortgage/charge (3 pages) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
5 November 1991 | Declaration of mortgage charge released/ceased (1 page) |
1 November 1991 | Particulars of mortgage/charge (7 pages) |
17 May 1991 | Particulars of mortgage/charge (7 pages) |
1 October 1985 | Company name changed\certificate issued on 01/10/85 (2 pages) |
10 September 1985 | Incorporation (14 pages) |