Hampstead
London
NW3 7DU
Secretary Name | Richard Milner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 June 2002(12 years after company formation) |
Appointment Duration | 2 years, 12 months (closed 21 June 2005) |
Role | Controller Westpoint Stevens |
Correspondence Address | 16c Frognal Lane Hampstead London NW3 7DU |
Director Name | Philip Jeremy Flower |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Textile Merchant |
Correspondence Address | 4 Claridge Court Berkhamsted Hertfordshire HP4 2AF |
Secretary Name | Pamela Margaret Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 4 Claridge Court Berkhamsted Hertfordshire HP4 2AF |
Director Name | Morgan McQueen Schuessler |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 99 Old Wells Road Westpoint 31833 Georgia |
Director Name | Thomas Joseph Ward |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 30 West 61st Street Apt. 30d New York 10023 |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Michael James Woodbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 1 Pinewood Green Iver Heath Buckinhamshire SL0 0QL |
Director Name | David C Meek |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | U S American |
Status | Resigned |
Appointed | 01 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 321 Nature Trail Drive Greer South Carolina 29651 Usa |
Director Name | Scott Maddalene |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2000(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2005) |
Role | Vp Managing Director Of Europe |
Correspondence Address | 396 Godwin Avenue Ridgewood Nj 07450 United States |
Director Name | Michael James Woodbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2002) |
Role | Accountant |
Correspondence Address | 1 Pinewood Green Iver Heath Buckinhamshire SL0 0QL |
Registered Address | One South South Place London EC2M 2WG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 10 norwich street london EC4A 1BD (1 page) |
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2004 | Application for striking-off (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
28 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 30 September 2001 (8 pages) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
13 August 2001 | Return made up to 18/06/01; full list of members (6 pages) |
20 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
17 May 2001 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 18/06/00; full list of members (8 pages) |
2 August 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 March 2000 | Director resigned (1 page) |
6 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
13 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
17 December 1998 | Secretary's particulars changed (1 page) |
3 July 1998 | Return made up to 18/06/98; full list of members (8 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 November 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
2 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
24 April 1997 | Auditor's resignation (1 page) |
28 February 1997 | Memorandum and Articles of Association (5 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 58/60 berners street london W1P 4JS (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |