London
SW10 0NJ
Secretary Name | Jean Stephens |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 January 2008(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 September 2009) |
Role | CEO |
Correspondence Address | 40a Edith Grove London SW10 0NJ |
Director Name | Hugh Graham Cazalet Aldous |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8b Portman Mansions Porter Street London W1U 6DE |
Director Name | Christopher John Rew |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 25 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 20 Woodfield Rise Bushey Heath Hertfordshire WD23 4QS |
Director Name | Clifford Eric Shanbury |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 25 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Pikes End Eastcote Pinner Middlesex HA5 2EX |
Secretary Name | June Philippa Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Calbourne Road London SW12 8LW |
Director Name | Mr Frank Albert Attwood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(5 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Christopher Connor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Dales Drive Tranmere Park Guiseley West Yorkshire LS20 8HR |
Director Name | David Anthony Stuart Maxwell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sunte Avenue Haywards Heath West Sussex RH16 2AA |
Director Name | Paul Stephen Prior |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bothams Hall Farm Moss Lane Broadbottom Hyde SK14 3AW |
Registered Address | 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 30 finsbury square london EC2P 2YU (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
12 December 2007 | Return made up to 22/11/07; no change of members (7 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
23 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 2/4 cayton street london EC1V 9EH (1 page) |
1 February 2006 | Return made up to 22/11/05; full list of members (7 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
4 January 2005 | Return made up to 22/11/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
14 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
22 February 2002 | Return made up to 22/11/01; full list of members (6 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
15 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
18 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
9 December 1999 | Return made up to 22/11/99; full list of members (9 pages) |
8 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
1 December 1998 | Return made up to 22/11/98; full list of members (7 pages) |
20 November 1998 | New director appointed (3 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
16 December 1997 | Return made up to 22/11/97; no change of members (6 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
29 November 1996 | Return made up to 22/11/95; full list of members (6 pages) |
29 November 1996 | Return made up to 22/11/96; no change of members (5 pages) |
9 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
7 October 1993 | Memorandum and Articles of Association (17 pages) |
5 February 1988 | Incorporation (22 pages) |