London
W4 2AA
Secretary Name | Robert Bertram Ramus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2006) |
Role | Company Director |
Correspondence Address | 35 Franche Court Road London SW17 0JX |
Director Name | Richard Henry Boyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1993) |
Role | Director Of Operations |
Correspondence Address | 10 Liverpool Road London E10 6DN |
Director Name | Thomas Francis Hayes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Stone Close Shipton On Cherwell Oxfordshire OX5 1JL |
Director Name | Mr Jeremy Jack Thomas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 1993) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 72 Ladbroke Road London W11 3NS |
Secretary Name | David Redman |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 22 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 140a High Road Willesden London NW10 2PJ |
Director Name | Mr Peter Joce Buckingham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Lordship Road London N16 0QP |
Secretary Name | Ms Suzette Nadja Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dukes Avenue London W4 2AA |
Director Name | Mr Alastair Macbeath |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Company Executive |
Correspondence Address | 10 Barnett Way Bierton Aylesbury Buckinghamshire HP22 5DN |
Director Name | Mr Patrick Foster |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years after company formation) |
Appointment Duration | 2 years (resigned 10 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Kingsmead Road London SW2 3HZ |
Director Name | Clare Louise Binns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years after company formation) |
Appointment Duration | 9 years (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Telford Avenue London SW2 4XJ |
Director Name | Christopher Piers Broughton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 262a Caledonian Road London N1 0NG |
Director Name | Eileen Jessica Dignan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 101 Clare Court Judd Street London WC1H 9QP |
Secretary Name | Mr Tarik Abbas Busaidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 April 2004) |
Role | Accountant |
Correspondence Address | 26 Fairview Road Headley Down Hampshire GU35 8HG |
Secretary Name | Mr Tarik Abbas Busaidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 April 2004) |
Role | Accountant |
Correspondence Address | Little Fontmell 26 Fairview Road Headley Down Bordon Hampshire GU35 8HG |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(17 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 June 2003) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 500 Chiswick High Road Suite 10 London W4 5RG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,499,426 |
Gross Profit | £1,600,801 |
Net Worth | -£596,914 |
Cash | £17,961 |
Current Liabilities | £645,610 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
12 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
26 April 2005 | Return made up to 22/03/05; full list of members
|
2 September 2004 | Auditor's resignation (1 page) |
1 September 2004 | Full accounts made up to 30 June 2003 (18 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
11 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: suite 10 500 chiswick high road london W4 5RG (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Full accounts made up to 30 June 2001 (18 pages) |
3 July 2002 | Auditor's resignation (1 page) |
2 May 2002 | Return made up to 22/03/02; full list of members (7 pages) |
25 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 August 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
7 March 2001 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 30 June 1999 (17 pages) |
18 May 2000 | Return made up to 22/03/00; full list of members (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
27 April 1999 | Return made up to 22/03/99; no change of members (5 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 3RD floor 70/71 new bond street london W1Y 9DE (1 page) |
11 December 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
24 April 1998 | Return made up to 22/03/98; no change of members (5 pages) |
12 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
25 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
1 April 1996 | Director resigned (1 page) |
6 June 1995 | Director resigned (2 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
29 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
22 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1991 | Memorandum and Articles of Association (15 pages) |
19 August 1986 | Particulars of mortgage/charge (2 pages) |
19 August 1986 | Particulars of mortgage/charge (4 pages) |
11 August 1986 | Particulars of mortgage/charge (4 pages) |