London
N22 4NW
Secretary Name | Mr Stephen Arthur Godfrey Brink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Haslemere Road London N21 3AB |
Secretary Name | Mr Robert John Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Director Name | Ivor Warren Young |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 19 Eversley Crescent London N21 1EL |
Director Name | Mr Robert John Skelton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 1997) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Director Name | Mr Geoffrey Simon Young |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(7 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 4 Greenbrook Avenue Hadley Wood Hertfordshire EN4 0LS |
Director Name | Mr David Malcolm Offenbach |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Christchurch Avenue London NW6 7BB |
Director Name | Robert Henry Ford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wensleydale Road Hampton Middlesex TW12 2LZ |
Secretary Name | Robert Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wensleydale Road Hampton Middlesex TW12 2LZ |
Director Name | Alan William Lawrence |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Greenbriars 50 Nup End Lane Wingrave Buckinghamshire HP22 4PX |
Secretary Name | Alan William Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Greenbriars 50 Nup End Lane Wingrave Buckinghamshire HP22 4PX |
Director Name | Mr Simon Alexander Flamank |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Howard Stephen Winetroube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Director Name | Mr Pankaj Jayantilal Thacker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2007) |
Role | CEO |
Correspondence Address | 9 Rees Drive Stanmore Middlesex HA7 4YN |
Secretary Name | Bharat Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 17 Furham Field Pinner Middlesex HA5 4DX |
Registered Address | C/O Prism Leisure Corporation Pl 1 Dundee Way Enfield Middlesex EN3 7SX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,441 |
Current Liabilities | £10,441 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
8 March 2007 | Full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Return made up to 29/08/06; full list of members (2 pages) |
22 January 2007 | Return made up to 29/08/05; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
21 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
1 September 2005 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
15 September 2004 | Return made up to 29/08/04; full list of members
|
15 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
17 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
10 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 December 2000 | Director resigned (1 page) |
4 September 2000 | Return made up to 29/08/00; full list of members
|
15 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Return made up to 29/08/99; full list of members
|
9 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 1 baird road enfield middlesex EN1 1SJ (1 page) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 September 1998 | Return made up to 29/08/98; full list of members (9 pages) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
4 September 1997 | Return made up to 29/08/97; full list of members (9 pages) |
21 August 1997 | Full accounts made up to 28 March 1997 (10 pages) |
17 January 1997 | Full accounts made up to 29 March 1996 (10 pages) |
9 September 1996 | Return made up to 29/08/96; no change of members (7 pages) |
18 September 1995 | Return made up to 09/09/95; full list of members (12 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 April 1986 | Company name changed\certificate issued on 09/04/86 (2 pages) |