Kew
Surrey
TW9 4DG
Director Name | Steven John O'Brien |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 December 2004) |
Role | Solicitor |
Correspondence Address | 10 Ryders Langton Green Tunbridge Wells Kent TN3 0DX |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 07 December 2004) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Director Name | Mr Andrew Ellis Baum |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 1999) |
Role | Property Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Thames Road, Goring Reading Berkshire RG8 9AH |
Director Name | Prof Bryan Duncan Macgregor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1993) |
Role | Property Research Consultant |
Correspondence Address | 88 High Street Old Aberdeen Aberdeen Aberdeenshire AB2 3HE Scotland |
Director Name | James Andrew Schofield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 1999) |
Role | Research Manager |
Correspondence Address | 20 Roslyn Close Broxbourne Hertfordshire EN10 7DA |
Secretary Name | Mr James Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Mr John Leonard Partridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Camelot 64 Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Mr John Leonard Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Camelot 64 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Mark Vevers Phythian Adams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1999) |
Role | Solicitor |
Correspondence Address | Wootten House Iffley Oxford Oxfordshire OX4 4DS |
Director Name | Peter Maurice Hodgett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 29 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2001) |
Role | Actuary |
Correspondence Address | Rectory Manor 32 Shillington Road Pirton Hitchin Hertfordshire SG5 3QL |
Registered Address | 4 Broadgate London EC2M 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£66,000 |
Current Liabilities | £66,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | Voluntary strike-off action has been suspended (1 page) |
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Voluntary strike-off action has been suspended (1 page) |
2 June 2004 | Application for striking-off (1 page) |
29 April 2004 | Return made up to 29/03/04; full list of members (4 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
27 February 2001 | Director resigned (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
19 October 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 29/03/00; full list of members (5 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 December 1999 | Resolutions
|
21 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Return made up to 29/03/99; no change of members (5 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 July 1998 | Director resigned (1 page) |
17 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 29/03/98; no change of members (8 pages) |
24 May 1998 | Director's particulars changed (1 page) |
25 July 1997 | New director appointed (4 pages) |
25 July 1997 | New director appointed (3 pages) |
1 July 1997 | Full group accounts made up to 31 March 1997 (10 pages) |
28 May 1997 | Return made up to 29/03/97; full list of members (7 pages) |
27 June 1996 | Full group accounts made up to 31 March 1996 (10 pages) |
30 April 1996 | Return made up to 29/03/96; no change of members (6 pages) |
16 August 1995 | Full group accounts made up to 31 March 1995 (10 pages) |
25 May 1995 | Return made up to 29/03/95; no change of members (10 pages) |
22 December 1993 | Resolutions
|
22 December 1993 | Memorandum and Articles of Association (26 pages) |
23 January 1991 | Full accounts made up to 30 April 1990 (5 pages) |
29 March 1989 | Incorporation (13 pages) |