521 Caledonian Road
London
N7 9RH
Director Name | Thomas Rhoades Oliver |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 March 1998(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 January 2000) |
Role | Business Executive |
Correspondence Address | Flat 4 35/37 Grosvenor Square Mayfair London W1K 2HN |
Director Name | Graham Michael Cowie |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 18 January 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage Rays Lane Tylers Green Penn Buckinghamshire HP10 8LH |
Secretary Name | Susan Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | 10 Haygreen Close Kingston Upon Thames Surrey KT2 7TS |
Director Name | Lawrence Clive Bloom |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 46 Green Street Mayfair London W1Y 3FJ |
Director Name | Sir Francis Nicholas Fraser Pearson |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Addison Gardens London W14 8AL |
Director Name | Terje Sunde Johnsen |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 4 months (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 5th Floor Vastmannagatan 80 Stockholm 11326 Foreign |
Director Name | Huibert Johannes Van Praag |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 South Street London W1Y 5PD |
Secretary Name | Caroline Rowena Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 14 Rayleigh Road Woodford Green Essex IG8 7HG |
Secretary Name | Barbara Jean Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 657 Linwood Avenue Ridgewood New Jersey Channel |
Director Name | Warren William Bartle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 August 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1998) |
Role | Finance Director |
Correspondence Address | 29 The Quadrangle Chelsea Harbour London |
Registered Address | 20 North Audley Street London W1Y 1WE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 August 1999 | Application for striking-off (1 page) |
4 July 1999 | Return made up to 14/06/99; full list of members (9 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
23 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: devonshire house mayfair place london W1X 5FH (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
26 January 1999 | Aud let (2 pages) |
26 January 1999 | Auditor's resignation (2 pages) |
5 January 1999 | Director resigned (1 page) |
9 December 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
18 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
15 April 1998 | New director appointed (2 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
4 February 1997 | New secretary appointed (2 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |