London
NW3 6PU
Director Name | Mr Paul Dominic Kelly |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 November 2002(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fullbrooks Avenue Worcester Park Surrey KT4 7PE |
Director Name | Christopher Snow |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Widmoor Wooburn Common Buckinghamshire HP10 0JG |
Secretary Name | Mr David Selig Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Denewood New Barnet Hertfordshire EN5 1LX |
Secretary Name | Mr Bryan Edward Bletso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(20 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Broomfield Park Westcott Surrey RH4 3QQ |
Secretary Name | Mr Denis Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 75 Palace Road Bromley Kent BR1 3JX |
Director Name | Mr John Denis Winterburn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 July 1991) |
Role | Computer Programmer |
Correspondence Address | 9 Church Lane North Weald Epping Essex CM16 6HX |
Director Name | Mr John Denis Winterburn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 July 1991) |
Role | Computer Programmer |
Correspondence Address | 9 Church Lane North Weald Epping Essex CM16 6HX |
Director Name | Mr Michael John Cooke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 June 2006) |
Role | Market Research Executive |
Country of Residence | England |
Correspondence Address | 39 Westcombe Road Blackheath London SE3 7RE |
Director Name | Mr Timothy Burns |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 18 Dorset Road London SW19 3HA |
Director Name | Carol Zoe Burns |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 July 1991) |
Role | Market Research Executive |
Correspondence Address | 18 Dorset Road London SW19 3HA |
Secretary Name | Peter Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 45 Muswell Hill Place Muswell Hill London N10 3RP |
Secretary Name | Mr Thomas Gerard Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 19 Seaford Road Enfield Middlesex EN1 1NS |
Director Name | Ms Joanne Phyllis Cleaver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(8 years after company formation) |
Appointment Duration | 3 years (resigned 04 April 1997) |
Role | Market Research Executive |
Country of Residence | England |
Correspondence Address | 25 Broomfield Ferdinand Street London NW1 8ED |
Director Name | Nicola Lynne Brockington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(8 years after company formation) |
Appointment Duration | 3 years (resigned 04 April 1997) |
Role | Market Research Execitive |
Correspondence Address | 17 Lytton Road Leytonstone London E11 |
Director Name | Mr Michael Spedding |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Flat 1 120 Goldhurst Terrace London Nw6 |
Director Name | Mr Ivor Charles Stocker |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 29 Rayleigh Road Wimbledon London SW19 3RE |
Secretary Name | Keith Michael Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 8 Roseneath Road London SW11 6AH |
Director Name | Clive Dean Gibbins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 11 The Lees Shirley Croydon Surrey CR0 8AR |
Director Name | Keith Michael Winter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Roseneath Road London SW11 6AH |
Director Name | Simon John Woodlock |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2002) |
Role | Financial Director |
Correspondence Address | 3 Hollycroft Close Croydon Surrey CR2 7FE |
Secretary Name | Simon John Woodlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2002) |
Role | Financial Director |
Correspondence Address | 3 Hollycroft Close Croydon Surrey CR2 7FE |
Secretary Name | John Eric Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 40 West Hill Park London N6 6ND |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2005) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Registered Address | 14 New Street London EC2M 4HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £359,000 |
Current Liabilities | £94,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Application for striking-off (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
20 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
13 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: ludgate house 245 blackfriars road london SE1 9UL (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 30/04/05; full list of members (8 pages) |
8 June 2005 | Auditor's resignation (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (14 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned;director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
20 August 1998 | Resolutions
|
23 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
20 August 1997 | Return made up to 11/07/97; full list of members (14 pages) |
18 July 1997 | Auditor's resignation (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 13TH floor crown house linton road barking essex IG11 8HG (1 page) |
9 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 February 1986 | Certificate of incorporation (1 page) |