98 Sinclair Road
London
W14 0NJ
Director Name | Julie Daniels |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 07 May 2013) |
Role | Songwriter |
Correspondence Address | 98 Sinclair Road West Kensington London W14 0NJ |
Director Name | Thomas Broomby |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 May 2013) |
Role | Sales Manager |
Correspondence Address | 98 Sinclair Road London W14 0NJ |
Director Name | Mr Miles Ffolliott Alexander Cook |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1993) |
Role | Camaraman |
Correspondence Address | 98 Sinclair Road London W14 0NJ |
Director Name | Ms Meryl Maxine Andrea Cumber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1993) |
Role | Public Relations Consultant |
Correspondence Address | 98 Sinclair Road London W14 0NJ |
Director Name | Christopher Jameson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Builder |
Correspondence Address | 98 Sinclair Road London W14 0NJ |
Director Name | Mr Dennis Michael Marks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1993) |
Role | Arts Director |
Correspondence Address | 98 Sinclair Road London W14 0NJ |
Secretary Name | Ms Meryl Maxine Andrea Cumber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 98 Sinclair Road London W14 0NJ |
Director Name | James Andrew Frank Barrett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 1999) |
Role | Student |
Correspondence Address | Top Floor Flat 98 Sinclair Road London W14 0NJ |
Secretary Name | James Andrew Frank Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Top Floor Flat 98 Sinclair Road London W14 0NJ |
Director Name | Jonathan Gittings |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1999) |
Role | Media Planner/Buyer |
Correspondence Address | 98 Sinclair Road London W14 0NJ |
Secretary Name | Thomas Broomby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1999) |
Role | Sales Manager |
Correspondence Address | 98 Sinclair Road London W14 0NJ |
Director Name | Andrew Morrison |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 November 2003) |
Role | Chartered Builder |
Correspondence Address | Garden Flat 98 Sinclair Road London W14 0NJ |
Secretary Name | Andrew Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 November 2003) |
Role | Chartered Builder |
Correspondence Address | Garden Flat 98 Sinclair Road London W14 0NJ |
Secretary Name | Sibson Philip John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2005) |
Role | TV Producer |
Correspondence Address | Front Basement Flat 98 Sinclair Road West Kensington London W14 0NJ |
Registered Address | C/O Ms Laura Baker Management Garden Flat 18 Sinclair Road West Kensington London W14 0NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,013 |
Cash | £7,541 |
Current Liabilities | £126 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Resolutions
|
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Restoration by order of the court (5 pages) |
4 November 2010 | Restoration by order of the court (5 pages) |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: c/o paltridge estates (mgmt) LTD 497 battersea park road london SW11 4LW (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: c/o paltridge estates (mgmt) LTD 497 battersea park road london SW11 4LW (1 page) |
22 January 2004 | Annual return made up to 01/01/04 (4 pages) |
22 January 2004 | Annual return made up to 01/01/04 (4 pages) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 March 2003 | Annual return made up to 01/01/03 (5 pages) |
17 March 2003 | Annual return made up to 01/01/03 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
4 February 2002 | Annual return made up to 01/01/02 (4 pages) |
4 February 2002 | Annual return made up to 01/01/02 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
29 March 2001 | Annual return made up to 01/01/01 (4 pages) |
29 March 2001 | Annual return made up to 01/01/01 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (1 page) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (1 page) |
6 March 2000 | Annual return made up to 01/01/00
|
6 March 2000 | Annual return made up to 01/01/00 (4 pages) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Annual return made up to 01/01/99
|
17 September 1999 | Annual return made up to 01/01/99 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 May 1998 (1 page) |
6 July 1999 | Accounts for a small company made up to 31 May 1998 (1 page) |
29 January 1998 | Accounts made up to 31 May 1997 (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
13 January 1998 | Annual return made up to 01/01/98 (6 pages) |
13 January 1998 | Annual return made up to 01/01/98 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
23 January 1996 | Annual return made up to 01/01/96 (6 pages) |
23 January 1996 | Annual return made up to 01/01/96 (6 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
15 May 1990 | Incorporation (19 pages) |
15 May 1990 | Incorporation (19 pages) |