London
W2
Director Name | Jeremy John Stogdon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 September 2009) |
Role | Contractor |
Correspondence Address | 16 Tavistock Road London W11 |
Secretary Name | Jeremy John Stogdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 September 2009) |
Role | Contractor |
Correspondence Address | 16 Tavistock Road London W11 |
Director Name | David Henry Bramwell Holland |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 September 2009) |
Role | Barrister |
Correspondence Address | Teekles Court Haresfield Stone House Gloucestershire GL10 3EG Wales |
Director Name | Mr Andrew Duncan Macphail |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1988(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | Flat C 173 Shirland Road London W9 2EU |
Secretary Name | Mr Meyrick John Neville Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 44 Kensington Park Gardens London W11 2QT |
Director Name | Mr John Patrick Nicholson Macphail |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 2001) |
Role | Diplomat |
Correspondence Address | Flat 3 35 Chepstow Villas London W11 3DP |
Director Name | James Graeme Nicholson Macphail |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 2001) |
Role | Social Worker |
Correspondence Address | 19 Clarence Road Downend Bristol BS16 5SP |
Secretary Name | James Graeme Nicholson Macphail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2001) |
Role | Social Worker |
Correspondence Address | 19 Clarence Road Downend Bristol BS16 5SP |
Registered Address | 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£68,022 |
Current Liabilities | £161,109 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | Order of court - dissolution void (5 pages) |
19 November 2002 | Restoration by order of the court (4 pages) |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
18 February 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 November 2000 | New secretary appointed (2 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 June 2000 | Return made up to 23/03/00; full list of members (7 pages) |
14 October 1999 | Return made up to 23/03/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 May 1998 | Return made up to 23/03/98; full list of members (6 pages) |
19 September 1997 | New director appointed (2 pages) |
29 August 1997 | Return made up to 23/03/97; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 August 1997 | Full accounts made up to 31 March 1995 (9 pages) |
7 August 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1993 (5 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1992 (9 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
25 July 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |