London
NW1 6AA
Director Name | Edward Daniel Dooley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 March 2005) |
Role | Banker |
Correspondence Address | 47 Albany Road Hornchurch Essex RM12 4AE |
Director Name | Marc Karel Julia Leflot |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 1993) |
Role | Banker |
Correspondence Address | 34 Roedean Crescent Roehampton London SW15 5JU |
Director Name | Ian Littler |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 May 2005) |
Role | Banker |
Correspondence Address | North Lodge Ashton Gifford Codford Warminster Wiltshire BA12 0NJ |
Secretary Name | Conrardy Claude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Rue Robert Scott 6 Bte 10 Bruxelles 1180 Foreign |
Secretary Name | Marc Werblow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 106b Bramley Road London N14 4HT |
Director Name | Mr Daniel Pierre Christian Thielemans |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 August 1993(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1995) |
Role | Banker |
Correspondence Address | 5 Parkmead Roehampton London SW15 5BS |
Director Name | Robert James Fitzgerald |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2000) |
Role | Bank Official |
Correspondence Address | 17 Hartswood Road Stamford Brook London W12 9NE |
Secretary Name | Astrid Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2001) |
Role | Barrister |
Correspondence Address | 66 Oakley Road London N1 3LR |
Secretary Name | Brenda Ann Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 30 Frederick Thatcher Place North Trade Road Battle East Sussex TN33 0HW |
Secretary Name | Kerry May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 5 Regency Mews London SW9 6UR |
Director Name | Michael John Alan Wright |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2008) |
Role | Banker |
Correspondence Address | High House Long Mill Lane Crouch Borough Green Sevenoaks Kent TN15 8QD |
Director Name | David William Stokes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Walnut Tree Cottage Wood Lane Willingale Ongar Essex CM5 0QU |
Secretary Name | Keith Schrod |
---|---|
Status | Resigned |
Appointed | 30 November 2012(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Ashgrove Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(17 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2012) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Fortis Bank Sa-nv 99.00% Ordinary |
---|---|
1 at £1 | Genfinance International Sa 1.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Termination of appointment of Keith Schrod as a secretary on 30 June 2016 (1 page) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Appointment of Keith Schrod as a secretary (1 page) |
30 November 2012 | Termination of appointment of Ashgrove Secretaries Limited as a secretary (1 page) |
30 November 2012 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 30 November 2012 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 April 2010 | Director's details changed for Richard John Hodgson on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Richard John Hodgson on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 December 2008 | Appointment terminated director michael wright (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
5 January 2006 | Return made up to 04/04/05; full list of members; amend
|
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: camomile court 23 camomile street london EC3A 7PP (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
13 July 2005 | Return made up to 04/04/05; full list of members
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
18 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
30 May 2002 | Secretary's particulars changed (1 page) |
10 April 2002 | Return made up to 04/04/02; full list of members
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 December 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: bavaria house 13/14 appold street london EC2A 2DP (1 page) |
19 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
30 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 April 1997 | Return made up to 04/04/97; full list of members
|
19 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 April 1996 | Return made up to 04/04/96; no change of members (4 pages) |
3 April 1995 | Return made up to 04/04/95; no change of members
|
3 April 1995 | New director appointed (2 pages) |
7 April 1994 | Return made up to 04/04/94; full list of members
|
4 October 1991 | Return made up to 04/04/91; full list of members (7 pages) |
30 June 1991 | Return made up to 01/01/91; full list of members (6 pages) |
19 April 1990 | Return made up to 04/04/90; full list of members (4 pages) |
26 October 1988 | Wd 13/10/88 ad 03/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1988 | Memorandum and Articles of Association (13 pages) |
20 October 1988 | Resolutions
|
22 August 1988 | Company name changed brightwonder LIMITED\certificate issued on 23/08/88 (2 pages) |
28 July 1988 | Incorporation (9 pages) |