Abbotsbury Road
London
W14 8LA
Director Name | Mr Richard James Woodfield |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1991(2 years after company formation) |
Appointment Duration | 14 years, 1 month (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 96 Dudley Road Brentwood 03833 Nh United States |
Secretary Name | Mr Alastair Cluer Melhuish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 27 September 2005) |
Role | Management Consultant |
Correspondence Address | 18 Greenwood Drive Angmering W Sussex BN16 4ND |
Secretary Name | Fuad Faiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 53 Addison Road London W14 8JJ |
Director Name | Dr David John Salt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 October 1993) |
Role | Project Co-Ordinator |
Correspondence Address | 100 Cobbold Road London E11 3NS |
Director Name | Sean Burke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | The Orchard 3a Mellors Lane Holbrook Belper Derbyshire DE56 0SY |
Director Name | Nicholas Martin Chambers |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Cottage Wellcross Farm Five Oaks Road Slinfold Sussex RH13 7QW |
Director Name | Adrian Irwin |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 7 Lakeside Bedworth Nuneaton Warwickshire CV12 8SP |
Director Name | Mr Brian Peter Whitford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warden House The Green, Culworth Banbury Oxfordshire OX17 2BB |
Director Name | Oliver Campbell Radnor Gilchrist |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Glebe Villas North Street Petworth West Sussex GU28 0DH |
Director Name | Shafiullah Faiz |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2000) |
Role | Property Developer |
Correspondence Address | 113 Grove Hill London E18 2HY |
Director Name | Bijan Lak |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2000) |
Role | Company Director |
Correspondence Address | 81a Oakwood Court London W14 8JF |
Registered Address | C/O Trustient Buckingham House East The Broadway Stanmore HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £158,014 |
Cash | £31,302 |
Current Liabilities | £165,680 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2005 | Application for striking-off (1 page) |
24 September 2004 | Return made up to 24/08/04; no change of members
|
4 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
13 October 2003 | Return made up to 24/08/03; no change of members
|
11 August 2003 | Registered office changed on 11/08/03 from: 61-63 leytonstone road london E15 1JA (1 page) |
28 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members
|
2 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
28 December 2001 | Full accounts made up to 30 June 2000 (15 pages) |
17 October 2001 | Auditor's resignation (1 page) |
13 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
16 November 2000 | Return made up to 24/08/00; full list of members (7 pages) |
13 October 2000 | Director resigned (1 page) |
1 September 2000 | Full accounts made up to 30 June 1999 (22 pages) |
10 May 2000 | Director resigned (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
20 July 1999 | Resolutions
|
22 May 1999 | Director resigned (1 page) |
25 March 1999 | Ad 18/02/98--------- us$ si 57665@1 (2 pages) |
25 March 1999 | Statement of affairs (8 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 1999 | Re-registration of Memorandum and Articles (10 pages) |
12 March 1999 | Application for reregistration from PLC to private (1 page) |
1 March 1999 | Ad 09/02/99--------- us$ si 16476@1=16476 us$ ic 848506/864982 (2 pages) |
4 February 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 9/11 north end road london W14 8ST (1 page) |
24 September 1998 | Return made up to 24/08/98; full list of members (10 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
4 December 1997 | Return made up to 24/08/97; change of members (6 pages) |
31 July 1997 | New director appointed (2 pages) |
9 July 1997 | Ad 30/06/97--------- us$ si 348600@1=348600 us$ ic 368100/716700 (2 pages) |
9 July 1997 | Ad 30/06/97--------- us$ si 315400@1=315400 us$ ic 52700/368100 (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Us$ nc 500000/2000000 30/06/97 (1 page) |
1 May 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
19 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
1 May 1996 | Us$ nc 50000/500000 24/04/96 (1 page) |
1 May 1996 | Ad 24/04/96--------- us$ si 2700@1=2700 us$ ic 50000/52700 (2 pages) |
1 May 1996 | Resolutions
|
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Amended full group accounts made up to 30 June 1995 (25 pages) |
10 November 1995 | Return made up to 24/08/95; full list of members (6 pages) |
9 October 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
21 August 1995 | Resolutions
|
14 June 1995 | Ad 06/06/95--------- us$ si 50000@1=50000 us$ ic 0/50000 (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Us$ nc 0/50000 06/06/95 (1 page) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |