London
NW1 7LX
Director Name | Peter Loring Drown |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Correnden 32-34 Dry Hill Park Road Tonbridge Kent TN10 3BU |
Director Name | Simon Hammerton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Green Catsfield Battle East Sussex TN33 9DJ |
Director Name | Mr Simon Magnus Maxwell-Scott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Willow Lodge 195 Cedars Road London SW4 0PU |
Director Name | Simon John Noakes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Lingfield Road Wimbledon London SW19 4QA |
Director Name | Richard Stephen Thacker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 1a Laurel Bank Road Enfield Middlesex EN2 0JU |
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Nicholas John Cartwright |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Crofton Road London SE5 8NB |
Director Name | Paul Steven Furrer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 St Johns Road Wimbledon London SW19 4PH |
Director Name | Mr William John Handley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trefusis Hop Garden Fairwarp Uckfield East Sussex TN22 3BT |
Director Name | Robert James Roberts |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Tax Consultant |
Correspondence Address | 20 Woodlands Park Guildford Surrey GU1 2TH |
Secretary Name | Paul Steven Furrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 4 St Johns Road Wimbledon London SW19 4PH |
Director Name | Rebecca Jane Joyner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 77 Pinehurst Court Colville Gardens London W11 2BJ |
Director Name | Jill Louise Springbett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 65 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Moira Evelyn Creighton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 63 Oakridge Avenue Radlett Hertfordshire WD7 8HB |
Registered Address | 3rd Floor Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £54 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Application for striking-off (2 pages) |
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
18 April 2002 | Return made up to 18/04/02; full list of members (9 pages) |
19 July 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
28 June 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 18/04/01; full list of members (9 pages) |
11 January 2001 | Director resigned (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
18 July 2000 | Full accounts made up to 30 June 2000 (5 pages) |
13 July 2000 | Director's particulars changed (1 page) |
16 May 2000 | Return made up to 18/04/00; full list of members (15 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (5 pages) |
1 February 2000 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 18/04/99; full list of members (15 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
27 May 1998 | Return made up to 18/04/98; full list of members (13 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
28 May 1997 | Return made up to 18/04/97; full list of members (9 pages) |
28 May 1997 | Director's particulars changed (1 page) |
3 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
22 August 1996 | New director appointed (2 pages) |
12 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Return made up to 18/04/96; full list of members (9 pages) |
3 July 1996 | Director resigned (1 page) |
3 May 1996 | Director's particulars changed (1 page) |
24 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
2 May 1995 | Return made up to 18/04/95; full list of members (20 pages) |