London
NW1 7ET
Secretary Name | Barry John Curnow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1996(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 101 Arlington Road London NW1 7ET |
Secretary Name | Mr Jamie Nicholas Petty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 16 Egerton Gardens London SW3 2DG |
Director Name | Clive David Bastin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Penny Farthing Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Director Name | David John Beynon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Combe Hay Bath Avon BA2 7EG |
Director Name | John Ottensooser |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Highview Gibraltar Lane Cookham Dean Maidenhead Berkshire SL6 9TR |
Director Name | Mr Thomas Gordon Parry Rogers |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | St Edwards Chantry Bimport Shaftesbury Dorset SP7 8BA |
Secretary Name | Mrs Jean Margaret Marzetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 441 Upper Elmers End Road Beckenham Kent BR3 3DB |
Director Name | Alexander Park Leitch |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | York Place Richmond Road Landsdown Bath Avon BA1 5PU |
Secretary Name | Mrs Ann Patricia Cornick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 96 Teddington Park Road Teddington Middlesex TW11 8NE |
Secretary Name | Mr John McLean Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1994) |
Role | Management Consultant |
Correspondence Address | 101 Hadleigh Road Leigh-On-Sea Essex SS9 2LY |
Director Name | Mr John McLean Fox |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2003) |
Role | Management Consultant |
Correspondence Address | 101 Hadleigh Road Leigh-On-Sea Essex SS9 2LY |
Director Name | Michael Milan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1996) |
Role | Management Consultant |
Correspondence Address | 19 Lanark Mansions Lanark Road London W9 1DB |
Secretary Name | Alan Hoppen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1996) |
Role | Chartered Secretary |
Correspondence Address | 15 Briardale Gardens London NW3 7PN |
Registered Address | 101 Arlington Road London NW1 7ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,596 |
Current Liabilities | £10,333 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2007 | Return made up to 28/12/06; full list of members (8 pages) |
30 January 2007 | New secretary appointed (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2005 | Return made up to 28/12/04; full list of members; amend (8 pages) |
4 July 2005 | Return made up to 28/12/04; full list of members
|
4 July 2005 | Registered office changed on 04/07/05 from: 35 coolhurst road london N8 8ET (1 page) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 28/12/03; full list of members
|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2002 | Return made up to 28/12/01; full list of members
|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 April 2001 | Return made up to 28/12/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Return made up to 28/12/95; no change of members
|