London
SW1W 9HT
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1996(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 11 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1996(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 11 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hamilton Terrace London NW8 9RG |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(8 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 11 September 2009) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Maurice Lawson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 1 Temple Heath Lodge 33 Templewood Avenue London NW3 7UY |
Secretary Name | Mr Jeffrey Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 77 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr John Ernest Dixon |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Beech House Beech Road Merstham Redhill Surrey RH1 3AE |
Secretary Name | Mr John Ernest Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 11 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Beech House Beech Road Merstham Redhill Surrey RH1 3AE |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 2008 | Declaration of solvency (3 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Appointment of a voluntary liquidator (1 page) |
11 December 2008 | Memorandum and Articles of Association (11 pages) |
10 December 2008 | Company name changed derwent valley city LIMITED\certificate issued on 10/12/08 (4 pages) |
15 August 2008 | 14/08/08 no member list (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
4 October 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
10 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
27 September 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
12 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
6 September 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
4 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members
|
4 September 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
4 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 87 wimpole street london W1M 7DB (1 page) |
10 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
10 September 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
10 April 1999 | Director's particulars changed (1 page) |
3 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
3 September 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
12 November 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Director resigned (1 page) |
30 September 1997 | Full accounts made up to 30 June 1997 (6 pages) |
18 September 1997 | Resolutions
|
29 August 1997 | Return made up to 14/08/97; full list of members (10 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Auditor's resignation (1 page) |
3 September 1996 | Return made up to 14/08/96; full list of members (10 pages) |
3 September 1996 | Full accounts made up to 30 June 1996 (4 pages) |
25 June 1996 | New secretary appointed;new director appointed (3 pages) |
25 June 1996 | New director appointed (3 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New director appointed (3 pages) |
25 June 1996 | Director resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
17 October 1995 | Return made up to 14/08/95; full list of members (12 pages) |
17 October 1995 | Full accounts made up to 30 June 1995 (8 pages) |
17 February 1988 | Incorporation (13 pages) |