Shepherds Bush
London
W12 9JG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 January 2002) |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | William Edward Garvey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 9 Cypress Gardens Kingswinford West Midlands DY6 9TU |
Director Name | Graham Herbert |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Staffords 12 Denehurst Close Barnt Green Birmingham Worcestershire B45 8HR |
Secretary Name | Mr Philip Henry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | 9 Daisy Bank Close Pelsall Walsall West Midlands WS3 4BL |
Director Name | Mr David Michael Pearce |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deer Park Drive Newport Salop Shropshire TF10 7HB |
Secretary Name | Maria Singleterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 34e Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Registered Address | 1 Kingsway London WC2B 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page) |
29 August 2001 | Application for striking-off (1 page) |
21 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
20 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Return made up to 08/05/00; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 January 2000 | Resolutions
|
10 September 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
8 June 1999 | Return made up to 08/05/99; full list of members
|
4 June 1998 | Return made up to 08/05/98; full list of members (12 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
9 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
9 May 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
15 May 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
15 May 1996 | Return made up to 08/05/96; no change of members
|
24 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |