London
N4 2LA
Director Name | Mr Philip Timo Rogers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Court Upper Red Cross Road Goring On Thames Oxfordshire RG8 9BT |
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(18 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 18 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Jonathan Andre Stoner Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(18 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 13 Combemartin Road London SW18 5PP |
Director Name | Stephen Bernard Streater |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Raymond Road London SW19 4AL |
Director Name | Amber Augusta Rudd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 3 Sundial House Hornton Street London W8 4NP |
Director Name | Nicholas Allen Morris Davies |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 119 Portobello Road London W11 2DY |
Secretary Name | Amber Augusta Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 3 Sundial House Hornton Street London W8 4NP |
Secretary Name | Mr Stephen Hudson Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Westbourne Terrace London W2 3UH |
Director Name | Julian Isaac Levy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1996) |
Role | Finance Director |
Correspondence Address | 36 Ormonde Terrace London NW8 7LR |
Secretary Name | Julian Isaac Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 36 Ormonde Terrace London NW8 7LR |
Director Name | Charles Henry Cornwall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2000) |
Role | Businessman |
Correspondence Address | Flat 3 25 Stanhope Gardens London SW7 5QX |
Director Name | Mr Jonathan Charles Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 1998) |
Role | Finance Director |
Correspondence Address | Longbrook House Church Road Windsor Berkshire SL4 4SE |
Director Name | Mr Jeremy Michael James Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ruvigny Gardens London SW15 1JR |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 2002) |
Role | Solicitor |
Correspondence Address | 16 Edna Street London SW11 3DP |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Ms Fiona Jane Cavanagh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Bryan Joseph Ennis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 1999) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | C/O Sci Entertainment Group Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
24 October 2007 | New director appointed (3 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
31 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
28 June 2005 | New director appointed (3 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (3 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (3 pages) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
11 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
14 July 2002 | New secretary appointed (2 pages) |
9 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
21 August 2001 | Return made up to 20/07/01; full list of members
|
23 November 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 July 2000 | Return made up to 20/07/00; no change of members (7 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Return made up to 20/07/99; no change of members
|
25 June 1999 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 August 1998 | Return made up to 20/07/98; full list of members
|
15 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: ferry house 51-57 lacy road putney london SW15 1PR (1 page) |
23 April 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
13 September 1996 | Return made up to 20/07/96; no change of members (4 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: the boat house constable's boatyard 15 thames street hampton middlesex TW12 2EW (1 page) |
30 May 1996 | Company name changed desktop one LIMITED\certificate issued on 31/05/96 (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
15 February 1996 | Secretary resigned;director resigned (1 page) |
27 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 September 1995 | Return made up to 20/07/95; full list of members
|
1 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |