London
N2 9BX
Secretary Name | Mr Michael David Woodall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(15 years after company formation) |
Appointment Duration | 11 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | Glovers Cottage Reigate Hill Reigate Surrey RH2 9PN |
Director Name | Paul Andrew Geroski |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 1992) |
Role | Researcher & Lecturer |
Correspondence Address | 15 Thornwood Road London SE13 5RG |
Director Name | Mary Rogers |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 29 September 1992) |
Role | Jnt Chief Executive |
Correspondence Address | Basement Flat 46 Gordon Square London WC1H 0PD |
Director Name | John Mercer Wakeham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1993) |
Role | Councillor |
Correspondence Address | 22 Maple Close Little Stoke Bristol Avon BS12 6HQ |
Director Name | William David Walburn |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Melody Road London SW18 2QG |
Director Name | Gerald Aincough Wright |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | Tinkerfield Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Secretary Name | Paul Stephen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 13 Southbourne Hayes Bromley Kent BR2 7NJ |
Secretary Name | Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 6 Cantley Road Hanwell London W7 2BQ |
Registered Address | 28 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£137,830 |
Current Liabilities | £137,830 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2003 | Application for striking-off (1 page) |
24 January 2003 | Ad 18/12/02--------- £ si 137830@1=137830 £ ic 100/137930 (2 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | £ nc 1000/149001000 18/12/02 (3 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 December 2001 | Resolutions
|
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 September 1999 | Return made up to 28/07/99; no change of members (5 pages) |
31 August 1999 | Secretary's particulars changed (1 page) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 August 1998 | Return made up to 28/07/98; no change of members (5 pages) |
13 October 1997 | Return made up to 28/07/97; full list of members (6 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
11 August 1996 | Secretary's particulars changed (1 page) |
1 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
10 August 1995 | Return made up to 08/08/95; no change of members (10 pages) |
14 July 1995 | Secretary's particulars changed (4 pages) |