Goring On Thames
Oxfordshire
RG8 9BT
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(17 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 18 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Jonathan Andre Stoner Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(17 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 13 Combemartin Road London SW18 5PP |
Director Name | Anne Tingley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 1 Ponsonby Terrace London SW1P 4PZ |
Director Name | Mr Matthew Edward Tims |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1994) |
Role | Company Director |
Correspondence Address | 9 Fanthorpe Street Putney London SW15 1DZ |
Director Name | Mr Jeremy Laurence Bard |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 169 Eastcote Road Ruislip Middlesex HA4 8BJ |
Director Name | Mr Mark Douglas Ashley Strachan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 30 Farlow Road London SW15 1DT |
Secretary Name | Mr Jeremy Laurence Bard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 169 Eastcote Road Ruislip Middlesex HA4 8BJ |
Director Name | Sir Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 May 2005) |
Role | Author And Games Inventor |
Country of Residence | England |
Correspondence Address | 2 Scarth Road Barnes London SW13 0ND |
Director Name | James Major Tripp |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 October 1993) |
Role | Software Director |
Correspondence Address | 22d Offord Road Islington London N1 1DL |
Director Name | Dominic Marius Dennis Anthony Wheatley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1996) |
Role | Company Director |
Correspondence Address | 14 Atherton Avenue Atherton California Ca 94027 |
Director Name | Dominic Marius Dennis Anthony Wheatley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1996) |
Role | Company Director |
Correspondence Address | 14 Atherton Avenue Atherton California Ca 94027 |
Secretary Name | Mr Dennis Anthony Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(4 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 4 Ridgway Gardens London SW19 4SZ |
Director Name | Jonathon Pirie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 76 Mereway Road Twickenham Middlesex TW2 6RG |
Director Name | Charles Henry Cornwall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Flat 3 25 Stanhope Gardens London SW7 5QX |
Secretary Name | Robert Stannett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | 67 Orchard Road Brentford Middlesex TW8 0QU |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Mr Bryan Joseph Ennis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Director Name | Ms Fiona Jane Cavanagh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2002) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | C/O Sci Entertainment Group Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
20 June 2005 | New director appointed (4 pages) |
20 June 2005 | New director appointed (3 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (5 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
31 January 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
10 January 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members
|
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
10 September 2002 | New secretary appointed (2 pages) |
9 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
3 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 April 2001 | Amended accounts made up to 31 March 2000 (3 pages) |
23 March 2001 | Director resigned (1 page) |
8 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
29 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
5 May 1998 | Resolutions
|
23 February 1998 | Director resigned (1 page) |
15 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 June 1997 | Return made up to 23/05/97; no change of members
|
20 May 1997 | Registered office changed on 20/05/97 from: ferry house 51-57 lacy road london SW15 1PR (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
29 September 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 23/05/96; no change of members
|
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Auditor's resignation (2 pages) |
1 November 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
4 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 June 1995 | New director appointed (2 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Return made up to 23/05/95; full list of members
|
24 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | New secretary appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |