London
SW17 7HQ
Director Name | Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1996(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 August 2002) |
Role | Financier |
Correspondence Address | The Oaks 15 Water Lane Cobham Surrey KT11 2PA |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Alan Henry Harrold |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Christopher Neil Hunter Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1992) |
Role | Managing Director |
Correspondence Address | 31 Alexander Street London W2 5NV |
Director Name | Raymond John Michael Keane |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1992) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Beanstlk Cottage Ipsley Lane Ipsley Redditch Worcestershire B98 0AP |
Director Name | Nigel Pearce |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 1995) |
Role | Financier |
Correspondence Address | 17 Greenfinch Close Heathlake Park Crowthorpe Berkshire RG45 6TZ |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Christopher Edward Francis Van Den Heuvel |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 1996) |
Role | Accountant |
Correspondence Address | 7 Hawkes Leap Windlesham Surrey GU20 6JL |
Secretary Name | Summit Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1991(1 year after company formation) |
Appointment Duration | 5 days (resigned 14 January 1991) |
Correspondence Address | 84 St Katharines Way London E1 9YS |
Registered Address | The Pavilion 3 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£172,180 |
Cash | £27 |
Current Liabilities | £172,207 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2002 | Auditor's resignation (1 page) |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2002 | Application for striking-off (1 page) |
9 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Return made up to 09/01/99; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 09/01/98; full list of members (8 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 July 1997 | Director's particulars changed (1 page) |
13 January 1997 | Return made up to 09/01/97; no change of members (6 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page) |
11 July 1996 | Director resigned (1 page) |
5 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 May 1996 | New director appointed (3 pages) |
12 April 1996 | Particulars of mortgage/charge (11 pages) |
12 April 1996 | Particulars of mortgage/charge (5 pages) |
12 April 1996 | Particulars of mortgage/charge (5 pages) |
12 April 1996 | Particulars of mortgage/charge (5 pages) |
15 January 1996 | Return made up to 09/01/96; no change of members (6 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0PH (1 page) |
10 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 August 1995 | Director resigned;new director appointed (4 pages) |