23 Craven Street
London
WC2N 5NT
Director Name | Mr Paul Loxton Edwards |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 January 2003) |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | Old Hall Petham Canterbury Kent CT4 5QY |
Director Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 January 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Secretary Name | Mrs Nicola Jane Crickmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Director Name | Sir David Lancaster Nicolson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Church House Bale Fakenham Norfolk NR21 0QR |
Director Name | Mr Eric Frank Shapiro |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | 86 Princes Park Avenue London NW11 0JX |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 31b Airedale Road London Sw12 |
Secretary Name | Mrs Nicola Jane Crickmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2002 | Application for striking-off (1 page) |
13 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: willoughby house 439 richmond road east twickenham middlesex TW1 2HA (1 page) |
30 March 2001 | Return made up to 30/03/01; full list of members (7 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 April 2000 | Return made up to 30/03/00; full list of members
|
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 April 1999 | Return made up to 30/03/99; no change of members (12 pages) |
20 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 June 1998 | Return made up to 30/03/98; full list of members
|
11 February 1998 | Registered office changed on 11/02/98 from: 8 baker street london W1M 1DA (1 page) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
17 June 1997 | Return made up to 30/03/97; no change of members (13 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 May 1996 | Return made up to 30/03/96; full list of members (17 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 June 1995 | Return made up to 30/03/95; no change of members (26 pages) |