London
W5 2EH
Secretary Name | Andrew Derek Walter Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Laurier Road Dartmouth Park London NW5 1SD |
Director Name | David Allan Stewart |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 June 2009) |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 10106 Toluca Lake Avenue Toluca Lake Ca 91602-2926 United States |
Director Name | Mr Christopher Robert Turner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ |
Director Name | Ewen James Wyllie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 September 1997) |
Role | Business Manager |
Correspondence Address | Orchard End 14 Vanbrugh Road London W4 1JB |
Secretary Name | Mr Christopher Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ |
Director Name | Eileen Gregory |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 1995(9 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 2002) |
Role | Business Manager |
Correspondence Address | 23 Downing Court Grenville Street London WC1N 1LX |
Secretary Name | Eileen Gregory |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Flat 14&15 Fielding Court 28 Earlham Street Seven Dials Covent Garden London Wc2 |
Registered Address | 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 February 2007 | Return made up to 21/12/06; full list of members
|
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members
|
17 August 2004 | Registered office changed on 17/08/04 from: 145H crouch hill crouch end london N8 9QH (1 page) |
16 April 2004 | Return made up to 21/12/03; full list of members
|
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 147 crouch hill crouch end london N8 9QH (1 page) |
22 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 February 2002 | Return made up to 21/12/01; full list of members
|
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 February 1999 | Resolutions
|
21 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 February 1998 | Resolutions
|
11 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
25 September 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
1 February 1997 | Resolutions
|
17 January 1997 | Return made up to 21/12/96; no change of members (6 pages) |
26 January 1996 | Return made up to 21/12/95; full list of members
|
5 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |