Harrow
Middlesex
HA3 0EE
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Nicholas John Mugridge |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 1994) |
Role | Financial Controller |
Correspondence Address | 40 Deacon Road Willesden London NW2 5QH |
Director Name | Martin Graham Rands |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechwood Avenue Kew Surrey TW9 4DD |
Secretary Name | Martin Graham Rands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechwood Avenue Kew Surrey TW9 4DD |
Secretary Name | Timothy Dale Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 May 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Director Name | Mr Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Lukes Farm Maurys Lane West Wellow Romsey Hampshire SO51 6DA |
Director Name | Mr Paul Frederick Ranford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Charles Andrew Robert Still |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Avenue London N10 2QE |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Secretary Name | Mr Munir Akberali Samji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(15 years after company formation) |
Appointment Duration | 10 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynford Close Barnet Hertfordshire EN5 3HQ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 10 Blue Lion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,540,126 |
Current Liabilities | £104,879 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (2 pages) |
28 October 2003 | Return made up to 01/03/03; full list of members
|
19 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: york house empire way wembley middlesex HA9 0PA (1 page) |
30 August 2001 | Secretary resigned (1 page) |
12 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: hamilton house mabledon place london WC1H 9BD (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
21 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
23 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 November 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 April 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
17 February 1999 | New secretary appointed (1 page) |
17 February 1999 | Secretary resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Resolutions
|
19 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
2 September 1997 | Director's particulars changed (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
29 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
8 July 1996 | Company name changed osprey assets finance LIMITED\certificate issued on 09/07/96 (2 pages) |
19 June 1996 | Return made up to 27/03/96; no change of members
|
19 June 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Return made up to 27/03/95; full list of members (6 pages) |