London
N7 0AH
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 31 October 2008) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 31 October 2008) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Mr Frederick Michael Barnes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 1998) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 344 Southbourne Grove Westcliff On Sea Essex SS0 0AQ |
Director Name | Patrick John Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 1998) |
Role | Lloyds Broker |
Correspondence Address | 28 Rostrevor Road London SW6 5AD |
Director Name | Mr David Victor Hall |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Hillfoot Avenue Romford Essex RM5 3LJ |
Director Name | Richard Peter Sparrow |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 August 2000) |
Role | Lloyds Broker |
Correspondence Address | Roselands Farm Jubilee Corner Ulcombe Maidstone Kent ME17 1EY |
Director Name | Mr Robert Frederick Wilson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 1998) |
Role | Secretary |
Correspondence Address | 9 The Pastures Blakeney Holt Norfolk NR25 7LY |
Director Name | Mr Timothy Luke Fitzgerald-O'Connor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 1998) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hatford House Hatford Oxfordshire SN7 8JF |
Secretary Name | Mr David Victor Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hillfoot Avenue Romford Essex RM5 3LJ |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Adam David Christopher Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 September 1999) |
Role | Secretary |
Correspondence Address | Flat 3 Farleigh 22 Busbridge Lane Godalming Surrey GU7 1QE |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £158,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 March 2008 | Liquidators statement of receipts and payments to 2 September 2008 (5 pages) |
21 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (8 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: a segal and co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 1 tower place west tower place london EC3R 5BU (1 page) |
12 September 2003 | Resolutions
|
12 September 2003 | Declaration of solvency (3 pages) |
12 September 2003 | Appointment of a voluntary liquidator (2 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
8 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page) |
24 January 2003 | Secretary's particulars changed (1 page) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
19 February 2002 | Return made up to 05/02/02; full list of members (5 pages) |
8 February 2002 | Location of register of members (1 page) |
10 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 March 2001 | Return made up to 05/02/01; full list of members (5 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
18 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: the sedgwick centre london E1 8DX (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
12 March 1999 | Return made up to 05/02/99; full list of members (7 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
5 March 1998 | Return made up to 05/02/98; full list of members (13 pages) |
11 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
11 March 1997 | Auditor's resignation (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 4TH floor ibex house minories london EC3N 1DY (1 page) |
15 July 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
14 February 1996 | Return made up to 05/02/96; full list of members (10 pages) |
11 February 1996 | Full group accounts made up to 30 September 1995 (17 pages) |