London
W1G 9LG
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(21 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 13 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Barry Edward Wickham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 August 1993) |
Role | Secretary |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Director Name | David Edward Tagg |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 August 1993) |
Role | Dir & Ch Ex Prop & Uk Ret |
Correspondence Address | The Long House Lower Weddington Ash Canterbury Kent CT3 2AS |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 August 1993) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr Geoffrey Thomas Bush |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(7 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 10 August 2007) |
Role | Corporate Citizenship Director |
Country of Residence | England |
Correspondence Address | Silverstone Edburton West Sussex BN5 9LP |
Director Name | John Howard Chandler |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 September 1993) |
Role | Grp Corporate Affairs Director |
Correspondence Address | 140 Wynchgate Winchmore Hill London N21 1QU |
Director Name | Keith Holloway |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | Old Tile House Layters Way Gerrards Cross Buckinghamshire SL9 7QY |
Director Name | Barry Edward Wickham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1998) |
Role | Secretary |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(17 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Mr Ravi Rajagopal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buxton Gardens London W3 9LQ |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2008) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | 37 Halastofolyas Sukoro 8096 |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead House The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Registered Address | Lakeside Drive Park Royal London NW10 7HQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (8 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (8 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (8 pages) |
13 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (7 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 14 December 2009 (7 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
4 December 2009 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page) |
11 August 2009 | Court order INSOLVENCY:Replacement of liquidator (9 pages) |
11 August 2009 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
11 August 2009 | Court order insolvency:replacement of liquidator (9 pages) |
11 August 2009 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
11 August 2009 | Appointment of a voluntary liquidator (1 page) |
11 August 2009 | Appointment of a voluntary liquidator (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment Terminated Director jill kyne (1 page) |
19 January 2009 | Appointment Terminated Director nandor makos (1 page) |
19 January 2009 | Appointment terminated director sally moore (1 page) |
19 January 2009 | Appointment terminated director charles coase (1 page) |
19 January 2009 | Appointment Terminated Director charles coase (1 page) |
19 January 2009 | Appointment Terminated Director sally moore (1 page) |
19 January 2009 | Appointment terminated director nandor makos (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page) |
27 December 2008 | Resolutions
|
27 December 2008 | Declaration of solvency (3 pages) |
27 December 2008 | Appointment of a voluntary liquidator (1 page) |
27 December 2008 | Declaration of solvency (3 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Appointment of a voluntary liquidator (1 page) |
9 July 2008 | Appointment Terminated Director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
29 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
29 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
9 January 2008 | Accounts made up to 30 June 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
11 January 2007 | Accounts made up to 30 June 2006 (4 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 02/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 02/03/06; full list of members (3 pages) |
18 April 2006 | New director appointed (4 pages) |
18 April 2006 | New director appointed (4 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
12 August 2005 | Accounts made up to 30 June 2005 (4 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 August 2004 | Accounts made up to 30 June 2004 (4 pages) |
16 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
16 April 2004 | Accounts made up to 30 June 2003 (4 pages) |
29 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
29 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (6 pages) |
9 April 2003 | New director appointed (6 pages) |
8 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
8 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
8 April 2003 | Accounts made up to 30 June 2002 (4 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 January 2002 | Accounts made up to 30 June 2001 (4 pages) |
12 April 2001 | Accounts made up to 30 June 2000 (4 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
2 April 2001 | Return made up to 02/03/01; no change of members (6 pages) |
2 April 2001 | Return made up to 02/03/01; no change of members (6 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
3 April 2000 | Accounts made up to 30 June 1999 (4 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (7 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (7 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
5 May 1999 | Accounts made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
30 July 1998 | Accounts made up to 30 September 1997 (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
8 May 1997 | Accounts made up to 30 September 1996 (5 pages) |
8 May 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
16 April 1997 | Return made up to 02/03/97; full list of members (7 pages) |
16 April 1997 | New director appointed (1 page) |
16 April 1997 | New director appointed (1 page) |
16 April 1997 | Return made up to 02/03/97; full list of members (7 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
1 July 1996 | Accounts made up to 30 September 1995 (5 pages) |
1 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
22 March 1996 | Return made up to 02/03/96; no change of members (5 pages) |
22 March 1996 | Return made up to 02/03/96; no change of members (5 pages) |
4 May 1995 | Accounts made up to 30 September 1994 (5 pages) |
4 May 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (12 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
7 April 1988 | Full accounts made up to 30 September 1987 (4 pages) |
7 April 1988 | Full accounts made up to 30 September 1987 (4 pages) |