London
WC2N 6LA
Director Name | Mr Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(14 years after company formation) |
Appointment Duration | 3 years (closed 09 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 185 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 September 2003) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Eric Kinder |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Revishaw Simonstone Lane Burnley Lancashire BB12 7PN |
Director Name | Mr Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 185 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Secretary Name | James William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Michael George Parson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | Grey Flags Upavon Wiltshire SN9 6DT |
Director Name | Miss Julia Melanie Dale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bromwich House Richmond Hill Richmond Surrey TW10 6RU |
Director Name | David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hessle Road Hull North Humberside HU3 2BN |
Director Name | Joanna Victoria Sutton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(15 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 20 June 2003) |
Role | Secretary |
Correspondence Address | 58 Macmillan Way London SW17 6AS |
Registered Address | 15 Adam Street London WC2N 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 January |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2003 | Director resigned (1 page) |
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2003 | Application for striking-off (1 page) |
18 September 2002 | Resolutions
|
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members
|
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (5 pages) |
16 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members
|
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (2 pages) |
4 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
31 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
28 July 1995 | Return made up to 21/07/95; no change of members (10 pages) |