Uxbridge Road
Hanworth
Middlesex
TW13 5EF
Director Name | Ms Sally Ann Lewis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1995) |
Role | Merchant Banker |
Correspondence Address | 108 Gloucester Terrace London W2 6HP |
Director Name | Mrs Alyssa Lovegrove |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 1996) |
Role | Business Consultant |
Correspondence Address | 41 Argyll Road London W8 7DA |
Director Name | Mr Glen Colin Ronald Mifsud |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Merchant Banker |
Correspondence Address | 14 Bolingbroke Grove London SW11 6EP |
Director Name | Mr Eugene Cho Park |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 1999) |
Role | Merchant Banker |
Correspondence Address | 14 Stevans Close Singapore 257953 |
Director Name | Mr Richard John Turner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 1999) |
Role | Economist/Management Consultan |
Country of Residence | England |
Correspondence Address | Paragon House Lyncombe Vale Road Bath Somerset BA2 4LS |
Director Name | Mr Stephen Mark Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 1999) |
Role | Merchant Banker |
Correspondence Address | 130 Library Place Princeton New Jersey 08540 |
Secretary Name | Ms Sally Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 108 Gloucester Terrace London W2 6HP |
Secretary Name | Mr Richard John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 September 1999) |
Role | Economist/Management Consultan |
Country of Residence | England |
Correspondence Address | Paragon House Lyncombe Vale Road Bath Somerset BA2 4LS |
Secretary Name | Carolyn Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 August 2012) |
Role | Marketing Consultant |
Correspondence Address | 4 The Oaks Uxbridge Road Feltham Middlesex TW13 5EF |
Director Name | Westbury Music Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 1999) |
Correspondence Address | 72 Marylebone Lane London W1M 5FF |
Registered Address | Old Bank House 57 Church Street Staines Middlesex TW18 4XS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
105 at £1 | Christopher John Smith 84.00% Ordinary |
---|---|
20 at £1 | Carolyn Elizabeth Smith 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,924 |
Current Liabilities | £25,352 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | Application to strike the company off the register (3 pages) |
6 September 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Termination of appointment of Carolyn Smith as a secretary (2 pages) |
4 September 2012 | Termination of appointment of Carolyn Elizabeth Smith as a secretary on 22 August 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 27 September 2010 (14 pages) |
20 December 2010 | Annual return made up to 27 September 2010 (14 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Return made up to 27/09/08; no change of members (4 pages) |
10 October 2008 | Return made up to 27/09/08; no change of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from david rich accountants mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from david rich accountants mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
21 November 2007 | Return made up to 27/09/07; no change of members (6 pages) |
21 November 2007 | Return made up to 27/09/07; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
20 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
27 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 27/09/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 October 2003 | Return made up to 27/09/03; full list of members
|
17 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
23 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
23 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 1999 | Return made up to 27/09/99; full list of members (8 pages) |
27 October 1999 | Return made up to 27/09/99; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
20 December 1998 | Return made up to 27/09/98; full list of members (8 pages) |
20 December 1998 | Return made up to 27/09/98; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Auditor's resignation (1 page) |
23 October 1998 | Auditor's resignation (1 page) |
26 October 1997 | Return made up to 27/09/96; full list of members; amend (15 pages) |
26 October 1997 | Return made up to 27/09/96; full list of members; amend (15 pages) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
16 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: c/o c smith 26 westbourne grove london W2 5RH (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: c/o c smith 26 westbourne grove london W2 5RH (1 page) |
8 October 1997 | Location of register of members (1 page) |
8 October 1997 | Location of register of members (1 page) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
28 October 1996 | Return made up to 27/09/96; full list of members
|
31 October 1995 | Secretary resigned;director resigned (2 pages) |
31 October 1995 | Secretary resigned;director resigned (1 page) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 April 1988 | Incorporation (15 pages) |
27 April 1988 | Incorporation (15 pages) |