London
NW2 5RE
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1999(13 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 October 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1999(13 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 October 2003) |
Role | Comapany Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1999(13 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 October 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 October 2003) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Director Name | Peter Norman Goldsmith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 34 Fellows Road Hampstead London NW3 3LH |
Director Name | Ronald Neil Sinclair |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1994) |
Role | Chartered Surveyor |
Correspondence Address | 18 Norrice Lea London N2 0RE |
Secretary Name | Steven Louis Linden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 16 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 35 Wyatt Drive London SW13 8AL |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2003 | Director resigned (1 page) |
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2003 | Application for striking-off (2 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
24 July 2002 | Director's particulars changed (1 page) |
12 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
7 November 2001 | Director's particulars changed (1 page) |
31 August 2001 | New director appointed (3 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: milner house 14 manchester square london wiu 3PP (1 page) |
9 November 2000 | Location of register of members (1 page) |
8 August 2000 | Auditor's resignation (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 40 queen anne street london W1M 0EL (1 page) |
14 July 2000 | Secretary resigned (1 page) |
3 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 March 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page) |
3 February 2000 | Secretary resigned (1 page) |
4 December 1999 | New director appointed (4 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (2 pages) |
3 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (7 pages) |
8 December 1998 | Return made up to 30/10/98; full list of members
|
26 July 1998 | Registered office changed on 26/07/98 from: milner house 14 manchester square london W1A 1BA (1 page) |
6 January 1998 | Full accounts made up to 31 May 1997 (7 pages) |
3 December 1997 | Return made up to 30/10/97; full list of members (7 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
9 May 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
14 December 1995 | Return made up to 30/10/95; full list of members (14 pages) |
10 August 1995 | Company name changed sinclair goldsmith management SE rvices LIMITED\certificate issued on 11/08/95 (4 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (6 pages) |