Putney
London
SW15 2HE
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Peter Houillon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 100 Cannon Street London EC4N 6EU |
Director Name | Mr Rajiv Gupta |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cumberland Drive Hinchley Wood Esher Surrey KT10 0BB |
Secretary Name | Valerie Aggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 200 Greyhound Road London W14 9RY |
Secretary Name | John Allan Grenier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 20 Edgarley Terrace London SW6 6QF |
Director Name | Prof Cedric Bell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tanglewood Sevenoaks Road Ightham Kent TN15 9AD |
Secretary Name | Mr James Anthony Grenier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 49 Lewisham Park London SE13 6QZ |
Director Name | Hal Stanley Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 33 Cranley Gardens Flat 11 London SW7 3BD |
Director Name | William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Lane Northiam Rye East Sussex TN31 6NN |
Director Name | Charles Edward Remy Morland Hall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Radipole Road London SW6 5DL |
Registered Address | 4th Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
2 at £1 | Holburn College LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Registered office address changed from 7th Floor 100 Cannon Street London EC4N 6EU on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 24 February 2011 (1 page) |
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 December 2009 | Appointment of Peter Houillon as a director (3 pages) |
10 December 2009 | Appointment of Peter Houillon as a director (3 pages) |
8 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
8 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
20 August 2009 | Return made up to 13/07/09; full list of members (8 pages) |
20 August 2009 | Return made up to 13/07/09; full list of members (8 pages) |
14 August 2009 | Return made up to 13/07/08; no change of members
|
14 August 2009 | Return made up to 13/07/08; no change of members
|
24 June 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
24 June 2009 | Accounts made up to 30 June 2008 (4 pages) |
27 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
27 October 2007 | Accounts made up to 30 June 2007 (3 pages) |
13 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 13/07/07; no change of members
|
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | Director resigned (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | New director appointed (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (7 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
11 January 2007 | Accounts made up to 30 June 2005 (7 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members
|
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: holborn college, woolwich road, charlton, london SE7 8LN (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: holborn college, woolwich road, charlton, london SE7 8LN (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members
|
4 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
7 April 2005 | Accounts made up to 30 June 2004 (7 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
28 September 2004 | Return made up to 13/07/04; full list of members
|
28 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
28 May 2004 | Accounts made up to 30 June 2003 (7 pages) |
21 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
21 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 200 greyhound road, london, W14 9RY (1 page) |
2 May 2003 | Accounts made up to 30 June 2002 (8 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 200 greyhound road, london, W14 9RY (1 page) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
10 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
10 July 2002 | Return made up to 13/07/02; full list of members
|
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
26 October 2001 | Return made up to 13/07/01; full list of members
|
26 October 2001 | Return made up to 13/07/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
5 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 September 1999 | Return made up to 13/07/99; no change of members
|
17 September 1999 | Return made up to 13/07/99; no change of members (4 pages) |
16 November 1998 | Accounts made up to 30 June 1998 (1 page) |
16 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
21 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
13 November 1997 | Accounts made up to 30 June 1997 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
12 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
18 September 1996 | Accounts made up to 30 June 1996 (1 page) |
18 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
28 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
17 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
17 August 1995 | Return made up to 13/07/95; full list of members (12 pages) |
12 March 1992 | Company name changed russdale LIMITED\certificate issued on 13/03/92 (2 pages) |
12 March 1992 | Company name changed russdale LIMITED\certificate issued on 13/03/92 (2 pages) |
13 July 1990 | Incorporation (19 pages) |
13 July 1990 | Incorporation (19 pages) |