London
NW8 0JX
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(8 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Madeira Park Tunbridge Wells Kent TN2 5SX |
Director Name | Michael Mark Dennis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Flat 6 34 Onslow Gardens London Sw7 |
Director Name | Mr Robert Llewellyn John |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Director Name | Charles Bellany Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 9 Wilton Street London SW1X 7AF |
Secretary Name | Roland Douglas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 75 Peterborough Road Fulham London SW6 3BT |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Secretary Name | Martin Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | Rievaulx 42 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Registered Address | One Canadfa Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2001 | Application for striking-off (1 page) |
9 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
16 November 2000 | Return made up to 29/03/00; no change of members (5 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 October 1999 (7 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 October 1998 (7 pages) |
9 April 1999 | Return made up to 29/03/99; no change of members (10 pages) |
16 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 October 1997 (7 pages) |
2 April 1997 | Return made up to 29/03/97; no change of members (8 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 October 1996 (7 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 October 1995 (8 pages) |
2 October 1996 | Resolutions
|
9 April 1996 | Return made up to 29/03/96; full list of members (10 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
31 March 1995 | Return made up to 29/03/95; no change of members (12 pages) |