Redhill Street
London
NW1 4BY
Director Name | Mr Graham Arthur Tyler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Peter Nathan Redford |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Quinton Close Beckenham Kent BR3 6RF |
Director Name | Sharon Pollard |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 November 2000) |
Role | Secretary |
Correspondence Address | 151 Hermit Road Canning Town London E16 4LE |
Secretary Name | Mrs Kathy Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 34 Malvern Close Mitcham Surrey CR4 1EH |
Director Name | Amanda Frances Hinde |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 1997) |
Role | Secretary |
Correspondence Address | 212a Devonshire Road Forest Hill London SE23 3TQ |
Director Name | Mandy Dooley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 21 MacDonald Avenue Dagenham Essex RM10 7DT |
Secretary Name | Jaqueline Ann Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 37 Mygrove Gardens Rainham Essex RM13 9QT |
Director Name | Acacia McCrory |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 March 2001) |
Role | Secretary |
Correspondence Address | 37 Burnham Crescent Dartford Kent DA1 5BA |
Director Name | Clare Barnett |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 March 2001) |
Role | Secretary |
Correspondence Address | 207 Tonbridge Road Maidstone Kent ME16 8NA |
Director Name | Mr John Walsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 May 2008) |
Role | Tax Manager |
Correspondence Address | 21 Victoria Avenue Wickford Essex SS12 0DH |
Director Name | Sophia Keenan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | 14 Linver Road London SW6 3RB |
Secretary Name | Evaline Sarbout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | Woodside Shire Lane, Cholesbury Tring Hertfordshire HP23 6NA |
Director Name | Angela Elizabeth Tormey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2004) |
Role | Office Manager |
Correspondence Address | 23 Floathaven Close Thamesmead London SE28 8SN |
Secretary Name | Kelly New |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2005) |
Role | Secretary |
Correspondence Address | 4 Alexandra Close Sittingbourne Kent ME10 2JP |
Secretary Name | Carley Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 November 2006) |
Role | Administrator |
Correspondence Address | 152 Trefgarne Road Dagenham Essex RM10 7QX |
Secretary Name | Debra Elizabeth Csapo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 87 Oakhampton Road Mill Hill London NW7 1NG |
Secretary Name | Anoushka Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 February 2009) |
Role | Company Director |
Correspondence Address | 71 Colliers Water Lane Thornton Heath Surrey CR7 7LF |
Director Name | David Childs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2012) |
Role | Accountant |
Correspondence Address | 171 Priests Lane Shenfield Brentwood Essex CM15 8LF |
Secretary Name | Eva Krauskova |
---|---|
Status | Resigned |
Appointed | 24 November 2009(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 1 Fairlawn Court Acton Lane Chiswick W4 5EE |
Secretary Name | Lucille Hyde |
---|---|
Status | Resigned |
Appointed | 24 November 2009(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 12 Swallow Close Chafford Hundred Grays Essex RM16 6RH |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Graham Arthur Tyler 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
2 February 2016 | Director's details changed for Graham Arthur Tyler on 1 January 2016 (2 pages) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 April 2013 | Termination of appointment of David Childs as a director (1 page) |
26 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Appointment of Lucille Hyde as a secretary (1 page) |
24 November 2009 | Termination of appointment of Eva Krauskova as a secretary (1 page) |
24 November 2009 | Appointment of Eva Krauskova as a secretary (1 page) |
24 November 2009 | Termination of appointment of Lucille Hyde as a secretary (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Appointment terminated secretary anoushka emery (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1R 4DT (1 page) |
16 June 2008 | Director appointed graham tyler (2 pages) |
16 June 2008 | Appointment terminated director john walsh (1 page) |
16 June 2008 | Director appointed david childs (1 page) |
13 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 November 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
2 February 2005 | Director's particulars changed (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 March 2004 | Return made up to 01/02/04; full list of members
|
2 March 2004 | Director resigned (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Return made up to 01/02/03; full list of members
|
8 September 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 January 2002 | Return made up to 01/02/02; full list of members
|
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 February 2000 | Return made up to 01/02/00; full list of members
|
6 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
19 November 1998 | New director appointed (3 pages) |
17 March 1998 | Return made up to 01/02/98; no change of members (5 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 March 1998 | Director resigned (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 15 manchester square london W1M 6LB (1 page) |
17 April 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 February 1996 | Return made up to 01/02/96; no change of members
|
9 July 1986 | Incorporation (13 pages) |