London
Sw16
Director Name | Mr Christopher Clarke Hird |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 10 September 2009) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 11 Dartmouth Park Avenue London NW5 1JL |
Secretary Name | Mr Christopher Clarke Hird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dartmouth Park Avenue London NW5 1JL |
Director Name | Trevor Philip Harris |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 September 2009) |
Role | Research |
Correspondence Address | 56 Offley Road London SW9 0LS |
Director Name | John Dolan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 September 2009) |
Role | Investor Relations |
Correspondence Address | 115 Aylesford Avenue Beckenham Kent BR3 3RX |
Director Name | Mr Richard John Davies |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12, Napier House 51 Riding House Street London W1W 7EB |
Director Name | Juliet Elizabeth Margetts |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 61 Templemead House Hackney London E9 5PU |
Director Name | Jason Richard Maude |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 October 2003) |
Role | Manager |
Correspondence Address | 68 Gerard Road Barnes London SW13 9QQ |
Director Name | Deirdre Mary Murphy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2003(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 January 2004) |
Role | Share Register Analyst |
Correspondence Address | 7 Buick House 40 Tidworth Road London E3 4XW |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,134 |
Cash | £9,286 |
Current Liabilities | £53,915 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 28 January 2009 (5 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Statement of affairs (6 pages) |
1 February 2008 | Appointment of a voluntary liquidator (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 8 blackstock mews london N4 2BT (1 page) |
18 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 May 2004 | Return made up to 07/04/04; full list of members (10 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 April 2003 | Return made up to 07/04/03; full list of members (9 pages) |
21 February 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 07/04/02; full list of members
|
18 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
14 December 2001 | Resolutions
|
7 November 2001 | Ad 02/07/01--------- £ si 480@1=480 £ ic 11015/11495 (2 pages) |
19 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 June 2001 | Return made up to 07/04/01; full list of members (8 pages) |
16 November 2000 | Ad 11/08/00--------- £ si 100@1=100 £ ic 10915/11015 (2 pages) |
9 May 2000 | Return made up to 07/04/00; full list of members (8 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
22 December 1998 | Return made up to 07/04/98; no change of members (4 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 5 southampton place london WC1A 2DA (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Return made up to 07/04/97; full list of members (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
15 August 1996 | £ nc 10000/20000 24/06/96 (1 page) |
15 August 1996 | Resolutions
|
31 July 1996 | Return made up to 07/04/96; full list of members (8 pages) |
10 April 1995 | Return made up to 07/04/95; no change of members (8 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
26 July 1989 | Wd 20/07/89 ad 16/06/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 July 1989 | Particulars of contract relating to shares (3 pages) |