70a Cambridge Gardens
London
W10 6HR
Director Name | Richard Dane McCartney |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2004(14 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Publisher |
Correspondence Address | 3251 E. Camelback Road Phoenix 85018 Arizona |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2003(13 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Director Name | David Grant Quie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 8 Elborough Street London SW18 5DW |
Director Name | Crescenzo Pulitano |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | Via S Sofia 8 Milan Foreign |
Director Name | Giovanni Dangelo |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | Via Madre Cabrini 10 Milan Foreign |
Director Name | Massimo Christofori |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | Via Bainsizza 2 Milan Italy |
Secretary Name | Mr Nicholas John Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | Town Quay House 7 Town Quay Southampton SO14 2PT |
Director Name | Mr Michael Laurence Downey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Lukes Mews London W11 1DF |
Director Name | Jose Nicolas Quintin Ubago Vivas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 1994) |
Role | Managing Director |
Correspondence Address | Via A Rizzoli 2 20132 Milan Foreign Italy |
Director Name | Gary Mattheson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 1997) |
Role | Controller |
Correspondence Address | 29 Kay Street Westboro Maryland Ma 01581 Usa Foreign |
Director Name | Ms Rosemary Kathleen Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ridley Avenue Ealing London W13 9XW |
Secretary Name | Nicholas David Cory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 101 Taunton Lane Old Coulsdon Surrey CR5 1SH |
Secretary Name | Raymond Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 51 Heath Park Drive Windlesham Surrey GU20 6AR |
Secretary Name | Kathryn Lisa Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | Pippins Cottage Church Road Tylers Green Penn Buckinghamshire HP10 8LN |
Secretary Name | Ian Michael Glencross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 35 Fairfield Close Noahs Ark Kemsing Sevenoaks Kent TN15 6QZ |
Director Name | Mr Peter Duff Cowie |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(7 years after company formation) |
Appointment Duration | 3 years (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | Chemin De Pomey 36 1800 Vevey SW6 6QQ |
Director Name | Zoe Margaret Tentori |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(7 years after company formation) |
Appointment Duration | 3 years (resigned 27 January 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hedges Tingrith Road Eversholt MK17 9EF |
Secretary Name | Zoe Margaret Tentori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(7 years after company formation) |
Appointment Duration | 3 years (resigned 27 January 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hedges Tingrith Road Eversholt MK17 9EF |
Secretary Name | Mr Michael Laurence Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(10 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 December 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Lukes Mews London W11 1DF |
Secretary Name | Paul Victor Harrendence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2003) |
Role | Co Director |
Correspondence Address | 69 Wilson Avenue Brighton East Sussex BN2 5PA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£293,447 |
Cash | £1,780 |
Current Liabilities | £379,418 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 February 2007 | Dissolved (1 page) |
---|---|
28 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators statement of receipts and payments (6 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
13 April 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
6 March 2004 | Resolutions
|
5 March 2004 | Appointment of a voluntary liquidator (1 page) |
5 March 2004 | Statement of affairs (8 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: dover childs tyler 7-9 swallow street london london W1B 4DT (1 page) |
30 January 2004 | New director appointed (2 pages) |
26 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2003 | Return made up to 19/05/03; full list of members
|
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Return made up to 19/05/02; full list of members
|
12 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Return made up to 19/05/01; full list of members
|
23 November 2001 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Return made up to 19/05/00; full list of members
|
10 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 6 bell yard london WC2A 2JR (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
23 December 1999 | Nc inc already adjusted 15/12/99 (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Ad 15/12/99--------- £ si 1400000@1=1400000 £ ic 600000/2000000 (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 June 1999 | Return made up to 19/05/99; full list of members
|
29 May 1998 | Return made up to 19/05/98; full list of members
|
12 January 1998 | Registered office changed on 12/01/98 from: 151-153 wardour street london W1V 3TB (1 page) |
3 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
6 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
2 December 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
23 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 31 December 1994 (12 pages) |
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |