Approach Woolwich Road
London
E16 2ES
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2008) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Director Name | Lawrence Royston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 15 Fontayne Avenue Chigwell Essex IG7 5HB |
Secretary Name | Joanne Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 15 Fontayne Avenue Chigwell Essex IG7 5HB |
Director Name | Alexander Ferenc Felton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 3 Hillfield Close Redhill Surrey RH1 4AR |
Director Name | Mr John Duncan Rolfs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Giles Coppice Dulwich London SE19 1XF |
Director Name | John Gray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2000) |
Role | Software Development Director |
Correspondence Address | 22 MacDonald Road Friern Barnet London N11 3JB |
Director Name | Lloyd Edward Leslie Prichard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2001) |
Role | Sales Director |
Correspondence Address | Primrose Cottage Combe Lane Chiddingfold Godalming Surrey GU8 4XL |
Director Name | Marc Shaffer |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2001) |
Role | Technical Services Director |
Correspondence Address | 145 Springfield Drive Ilford Essex IG2 6QP |
Director Name | Mr Stephen Francis Barker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elgin Place Saint Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Mr Nicholas Lawrence Josephy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 2-4 South Street Aldbourne Marlborough Wiltshire SN8 2DW |
Secretary Name | Anthony Odegbaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 179 Tradewinds London E16 2eq ME4 4LF |
Secretary Name | Ryan Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2006) |
Role | Management Accountant |
Country of Residence | Australia |
Correspondence Address | 16a Langroyd Road London SW17 7PL |
Registered Address | 46 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£177,800 |
Cash | £1,021 |
Current Liabilities | £178,821 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
31 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
4 October 2006 | Accounts made up to 28 February 2006 (11 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Return made up to 27/06/06; full list of members
|
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: priory house 25 st johns lane london EC1M 4HD (1 page) |
3 March 2006 | Secretary resigned (1 page) |
8 September 2005 | Accounts made up to 28 February 2005 (13 pages) |
21 June 2005 | Return made up to 27/06/05; no change of members
|
19 April 2005 | Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page) |
19 April 2005 | Accounts made up to 29 February 2004 (17 pages) |
6 December 2004 | Accounts made up to 30 June 2003 (16 pages) |
23 June 2004 | Return made up to 27/06/04; no change of members
|
3 December 2003 | Accounts made up to 30 June 2002 (17 pages) |
10 September 2003 | Return made up to 27/06/03; full list of members
|
28 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
10 June 2003 | Auditor's resignation (1 page) |
4 May 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Accounts made up to 30 June 2001 (15 pages) |
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
21 June 2001 | Ad 25/05/01--------- £ si 35@1=35 £ ic 900/935 (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Accounts made up to 30 June 2000 (15 pages) |
21 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 27/06/00; full list of members (9 pages) |
27 April 2000 | Accounts made up to 30 June 1999 (14 pages) |
6 February 2000 | Director resigned (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 27/06/99; full list of members (9 pages) |
21 April 1999 | Accounts made up to 30 June 1998 (13 pages) |
9 December 1998 | Return made up to 27/06/98; full list of members (9 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Accounts made up to 30 June 1997 (10 pages) |
10 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Return made up to 27/06/97; full list of members (7 pages) |
27 February 1997 | Accounts made up to 30 June 1996 (9 pages) |
27 November 1996 | Secretary's particulars changed (1 page) |
27 November 1996 | Return made up to 27/06/96; full list of members (7 pages) |
27 November 1996 | Director's particulars changed (1 page) |
5 February 1996 | Accounts made up to 30 June 1995 (9 pages) |
27 March 1995 | Particulars of mortgage/charge (12 pages) |
12 February 1992 | Ad 15/01/92--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
6 October 1989 | Wd 04/10/89 ad 13/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |