Woodford Green
Essex
IG8 0SX
Secretary Name | Mr Gary Louis Stern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hatchwood Close Woodford Green Essex IG8 0SX |
Director Name | Mr Paul Quentin Cullum Stacey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Wheel Yard London SW1A 1DR |
Director Name | Mr Michael Stuart Isaacs |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Copywriter |
Correspondence Address | 137 Malden Road London NW5 4HS |
Director Name | Mr Matthew Robert Kalman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 1997) |
Role | Research Consultant |
Correspondence Address | 7 Manor Park Road London N2 0SN |
Director Name | Mr Julian Anthony Lewis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Brim Hill London N2 0HA |
Director Name | Mr Harry Paul Rich |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 11 Christchurch Avenue London NW6 7QP |
Secretary Name | Judith Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 7 Manor Park Road London N2 0SN |
Secretary Name | Mr Julian Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Brim Hill London N2 0HA |
Director Name | Richard Brian Goldstein |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 December 1995) |
Role | Company Director |
Correspondence Address | 171 Portland Road Holland Park London W11 4LR |
Director Name | Zara Sinclair |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1994) |
Role | Student |
Correspondence Address | 35 Hamilton House 1 Hall Road St Johns Wood London NW8 9PN |
Secretary Name | Richard Brian Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 171 Portland Road Holland Park London W11 4LR |
Director Name | Lord Daniel William Finkelstein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 1996) |
Role | Charity Cheif Executive |
Country of Residence | United Kingdom |
Correspondence Address | 167 Albury Drive London Middlesex HA5 3RH |
Director Name | Ms Laura Elizabeth Marks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 1997) |
Role | Amvbbdo Advertising |
Country of Residence | GBR |
Correspondence Address | 31 Chalcot Road Primrose Hill London NW1 8LP |
Secretary Name | Mr Matthew Robert Kalman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 7 Manor Park Road London N2 0SN |
Director Name | Lawrence Colin Rennie Stone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1999) |
Role | Journalist |
Correspondence Address | Beckett House 92 Whitstable Road Canterbury Kent CT2 8ED |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£492,262 |
Cash | £1,309 |
Current Liabilities | £661,669 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Application for striking-off (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 145/157 st john street london EC1V 4PY (1 page) |
18 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 September 2000 | New director appointed (3 pages) |
4 September 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 11/12/99; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 December 1997 | Return made up to 11/12/97; no change of members (7 pages) |
14 November 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
13 November 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 May 1996 | Resolutions
|
19 May 1996 | Resolutions
|
19 May 1996 | Resolutions
|
24 April 1996 | Accounting reference date shortened from 29/03 to 31/12 (1 page) |
19 January 1996 | Return made up to 11/12/95; full list of members
|
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 145-157 st john street london EC1V 4PY (1 page) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Auditor's resignation (2 pages) |