London
WC2N 4HN
Director Name | Philip Cohen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 1991) |
Role | Solicitor |
Correspondence Address | 26 St Augustines Road London NW1 9RN |
Director Name | Anthony Richard Coles |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 July 1991) |
Role | Solicitor |
Correspondence Address | Apollo House 56 New Bond Street London W1Y 9DG |
Director Name | David Raymond Judah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheridan Gardens Harrow Middlesex HA3 0JT |
Secretary Name | David Raymond Judah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheridan Gardens Harrow Middlesex HA3 0JT |
Director Name | Mr Julian Morgan Skeens |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 02 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 Sunnyhill Road Hemel Hempstead Hertfordshire HP1 1TA |
Secretary Name | Mr Jonathan Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 6 Lullington Garth London N12 7AS |
Secretary Name | Richard Charles Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | The Cottage Tidebrook Wadhurst East Sussex TN5 6PA |
Secretary Name | Colin Paul Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Hillside Walldown Road, Whitehill Bordon Hampshire GU35 9AA |
Secretary Name | John Richard O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(12 years, 12 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wingate Road London W6 0UR |
Secretary Name | Mr Charles Eric Paul Gerada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(15 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkfields London SW15 6NH |
Registered Address | 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jeffrey Green Russell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Director's details changed for John Richard O'connell on 14 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of John Richard O'connell as a secretary on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 December 2015 | Termination of appointment of Julian Morgan Skeens as a director on 2 October 2015 (1 page) |
20 November 2015 | Registered office address changed from 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 20 November 2015 (1 page) |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (14 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
27 April 2011 | Annual return made up to 12 April 2011 (14 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 May 2010 | Annual return made up to 12 April 2010 (14 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
12 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
5 June 2008 | Return made up to 12/04/08; no change of members (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: apollo house 56 new bond street london W1S 1RG (1 page) |
17 June 2007 | Return made up to 12/04/07; no change of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
27 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
22 April 2004 | Return made up to 12/04/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
27 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
23 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members
|
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
23 August 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
5 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
13 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
23 April 1999 | Accounts made up to 31 July 1998 (9 pages) |
30 May 1998 | Accounts made up to 31 July 1997 (9 pages) |
13 May 1998 | Return made up to 12/04/98; no change of members
|
1 May 1997 | Accounts made up to 31 July 1996 (7 pages) |
22 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
30 April 1996 | Accounts made up to 31 July 1995 (9 pages) |
30 April 1996 | Return made up to 12/04/96; full list of members
|
30 April 1996 | Director's particulars changed (1 page) |
5 June 1995 | New director appointed (2 pages) |
15 May 1995 | Accounts made up to 31 July 1994 (20 pages) |
28 April 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
29 July 1992 | Company name changed\certificate issued on 29/07/92 (2 pages) |
26 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1991 | Director resigned;new director appointed (2 pages) |
20 December 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 October 1989 | Return made up to 06/10/89; full list of members (6 pages) |
8 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 October 1987 | Incorporation (15 pages) |