London
SW15 1PG
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 September 2006(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 December 2009) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Director Name | Mr David Hugh Sheridan Toplas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Secretary Name | Mr David Hugh Sheridan Toplas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Mrs Hazel Llewellyn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 January 2003) |
Role | Property Manager |
Correspondence Address | 1 Portland Place London W1B 1PN |
Secretary Name | Mrs Hazel Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | 58 Plimsoll Road Islington London N4 2EE |
Secretary Name | Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years after company formation) |
Appointment Duration | 5 months (resigned 29 July 1994) |
Role | Group Financial Controller |
Correspondence Address | 41 Tarnwood Park London SE9 5PA |
Secretary Name | Karen Kheg Lin Gan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 May 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | Flat 73 Grange Gardens The Bourne Southgate London N14 6QN |
Secretary Name | Cherie Lynda Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 31 Cross Road Wimbledon London SW19 1PL |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(9 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £54,848 |
Current Liabilities | £54,848 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2009 | Full accounts made up to 31 October 2008 (10 pages) |
17 August 2009 | Application for striking-off (1 page) |
29 August 2008 | Full accounts made up to 31 October 2007 (11 pages) |
22 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
29 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 31 October 2006 (11 pages) |
13 October 2006 | New director appointed (1 page) |
10 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
2 October 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 October 2005 (13 pages) |
29 December 2005 | Section 394 (1 page) |
16 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
11 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
22 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Full accounts made up to 31 October 2003 (17 pages) |
24 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
14 April 2003 | Director's particulars changed (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | New director appointed (3 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
18 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
14 September 2001 | Return made up to 18/08/01; full list of members
|
24 August 2000 | Return made up to 18/08/00; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Return made up to 18/08/99; no change of members
|
21 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 November 1998 | Auditor's resignation (2 pages) |
15 September 1998 | Return made up to 18/08/98; full list of members (8 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
19 September 1997 | Return made up to 18/08/97; full list of members (8 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page) |
18 August 1996 | Return made up to 18/08/96; full list of members (8 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
1 April 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
20 February 1996 | New director appointed (3 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |