London
SW15 1PG
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2004(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2004(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 February 2009) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Cyril Blausten |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 1996) |
Role | Surveyor |
Correspondence Address | 5 Linnell Close London NW11 7LN |
Director Name | Mr Douglas Blausten |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 May 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Meadway London NW11 7JS |
Director Name | Mr Simon Ansel Blausten |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 May 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 121 Willifield Way London NW11 6YE |
Director Name | Mr Peter David William Martin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Porthcothan Cottage Porthcothan Bay Padstow Cornwall PL28 8LN |
Secretary Name | Mr Martin Edward Danbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 43 Vardom Drive Leigh On Sea Essex SS9 3SP |
Director Name | Philippe Henri Edmonds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(9 years after company formation) |
Appointment Duration | 8 years (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Elgin Crescent London W11 2JR |
Secretary Name | Mr Brendan Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vincam Close Whitton Middlesex TW2 7AB |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Registered Address | No 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 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2008 | Application for striking-off (1 page) |
29 August 2008 | Full accounts made up to 31 October 2007 (11 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 31 October 2006 (12 pages) |
6 December 2006 | Return made up to 31/10/06; 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) |
11 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
11 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Full accounts made up to 25 March 2004 (13 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members
|
13 October 2004 | Accounting reference date shortened from 25/03/05 to 31/10/04 (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | New director appointed (6 pages) |
18 May 2004 | New director appointed (3 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 8 baker street london. W1M 1DA (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
16 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
28 November 2003 | Full accounts made up to 25 March 2003 (12 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 25 March 2002 (12 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members
|
10 October 2001 | Full accounts made up to 25 March 2001 (12 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members
|
28 September 2000 | Full accounts made up to 25 March 2000 (11 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members
|
27 September 1999 | Full accounts made up to 25 March 1999 (11 pages) |
23 November 1998 | Return made up to 31/10/98; no change of members (7 pages) |
22 September 1998 | Full accounts made up to 25 March 1998 (11 pages) |
9 February 1998 | Return made up to 31/10/97; no change of members
|
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
17 September 1997 | Full accounts made up to 25 March 1997 (10 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
20 September 1996 | Ad 30/08/96--------- £ si 190647@1=190647 £ ic 1000/191647 (2 pages) |
18 September 1996 | Full accounts made up to 25 March 1996 (12 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | £ nc 1000/191647 30/08/96 (1 page) |
1 July 1996 | New director appointed (2 pages) |
2 October 1995 | Full accounts made up to 25 March 1995 (10 pages) |