Upton
Poole
Dorset
BH16 5RW
Secretary Name | Mr David William Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(15 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 24 April 2007) |
Role | Accountant |
Correspondence Address | Drovers Paddock Nags Head Lane Hargrave Wellingborough Northamptonshire NN9 6BJ |
Director Name | Mr Michael Themos Efthymiou |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 19 Dovercourt Road Dulwich London Se22 |
Secretary Name | Mr David Neil Trapnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 40 Hanover Gardens Cove Farnborough Hampshire GU14 9DU |
Director Name | Stephen Andrew Forsyth |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 119 Roebuck House Palace Street London SW1E 5BE |
Director Name | Mr James Geoffrey Forsyth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 119 Roebuck House London SW1E 5BE |
Secretary Name | Mr Julian George Winston Sandys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Charnwood Shackleford Surrey |
Director Name | Mr David Neil Trapnell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 April 1994) |
Role | Finance Director |
Correspondence Address | 40 Hanover Gardens Cove Farnborough Hampshire GU14 9DU |
Director Name | Martin John Callan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 May 2000) |
Role | Accountant |
Correspondence Address | The Cedars 101 Cumnor Hill Oxford OX2 9JR |
Director Name | Mr David Neil Trapnell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 April 1994) |
Role | Finance Director |
Correspondence Address | 40 Hanover Gardens Cove Farnborough Hampshire GU14 9DU |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | John Stuart Warren |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 50 Markham Court Camberley Surrey GU15 3HJ |
Director Name | Mr David Raymond Potts |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 1996) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 46 Strathleven Road London SW2 5LA |
Secretary Name | William Rhodri Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 28 Burnham Road Knaphill Woking Surrey GU21 2AE |
Director Name | John Robert Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(8 years after company formation) |
Appointment Duration | 11 months (resigned 27 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stornaway Harestone Hill Caterham Surrey CR3 6BG |
Director Name | Mr Andrew Peter Fletcher |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Tunnel Wood Road Watford WD17 4GD |
Director Name | James Winston Edward Granger |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Gardens Ealing London W13 8HG |
Director Name | Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One The Shires Wokingham Berkshire RG41 4SZ |
Director Name | Mr James Martin Scott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncliffe Hall Farm Stour Row Shaftesbury Dorset SP7 0QW |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 25 April 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Hill Top London NW11 6EE |
Director Name | John Trevor Casey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Secretary Name | John Trevor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Mr Peter Jack Marks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Redhouse 54 High Street Brackley Northamptonshire NN13 7DS |
Director Name | Mrs Kaye Elizabeth Collins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hawthornes Harbidges Lane, Long Buckby Northampton NN6 7QL |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £470,000 |
Gross Profit | £238,000 |
Net Worth | £2,483,000 |
Current Liabilities | £3,513,000 |
Latest Accounts | 28 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2006 | Receiver ceasing to act (1 page) |
2 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2005 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
23 December 2004 | Administrative Receiver's report (18 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: pury hill business park alderton road paulerspury towcester northamptonshire NN12 7TB (1 page) |
15 October 2004 | Appointment of receiver/manager (2 pages) |
12 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
4 May 2004 | New director appointed (4 pages) |
4 May 2004 | Director resigned (1 page) |
27 April 2004 | Full accounts made up to 28 December 2003 (17 pages) |
30 October 2003 | Resolutions
|
27 May 2003 | Registered office changed on 27/05/03 from: 8 clarendon drive wymbush milton keynes MK8 8ED (1 page) |
27 May 2003 | Full accounts made up to 29 December 2002 (17 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (1 page) |
2 September 2002 | Full accounts made up to 30 December 2001 (17 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: charnwood mill sileby road, barrow upon soar loughborough leicestershire LE12 8LR (1 page) |
3 May 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
12 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
12 April 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
12 October 2000 | Particulars of mortgage/charge (14 pages) |
1 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
1 September 2000 | Resolutions
|
20 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 53/55 high street aldershot hampshire GU11 1BY (1 page) |
3 May 2000 | Return made up to 03/04/00; full list of members
|
27 April 2000 | Full accounts made up to 2 October 1999 (13 pages) |
2 November 1999 | Full accounts made up to 4 October 1998 (15 pages) |
26 May 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
11 September 1998 | Auditor's resignation (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Return made up to 03/04/98; no change of members
|
2 April 1998 | Full accounts made up to 5 October 1997 (15 pages) |
3 December 1997 | New director appointed (3 pages) |
1 December 1997 | Company name changed london image amusements LIMITED\certificate issued on 02/12/97 (2 pages) |
7 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
7 May 1997 | Director resigned (1 page) |
5 February 1997 | Full accounts made up to 29 September 1996 (18 pages) |
10 May 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
28 April 1996 | Return made up to 03/04/96; full list of members (5 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
1 March 1996 | Full accounts made up to 1 October 1995 (15 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Return made up to 28/04/95; full list of members (7 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Particulars of mortgage/charge (8 pages) |
9 January 1995 | Full accounts made up to 2 October 1994 (15 pages) |
24 May 1994 | Return made up to 28/04/94; full list of members (7 pages) |
25 November 1993 | Full accounts made up to 30 September 1993 (16 pages) |
5 November 1993 | Full accounts made up to 30 September 1992 (14 pages) |
11 March 1993 | Full accounts made up to 30 September 1991 (13 pages) |
17 August 1991 | Accounts made up to 30 September 1990 (13 pages) |
23 August 1989 | Memorandum and Articles of Association (11 pages) |
2 August 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
20 April 1988 | Incorporation (16 pages) |